Advanced company searchLink opens in new window

GROUNDPOOL LIMITED

Company number 05504258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2015 AD01 Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015
18 May 2015 AD01 Registered office address changed from 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Aug 2013 MR01 Registration of charge 055042580007
15 Aug 2013 MR01 Registration of charge 055042580006
18 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
15 May 2013 MR05 All of the property or undertaking has been released from charge 2
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
19 Aug 2010 CH03 Secretary's details changed for Michael Tanfield on 9 July 2010
19 Aug 2010 CH01 Director's details changed for Michael Tanfield on 9 July 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 09/07/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Jul 2008 363a Return made up to 09/07/08; full list of members
15 May 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Nov 2007 363a Return made up to 09/07/07; full list of members