- Company Overview for POOL HOUSE HOLDINGS LIMITED (07704205)
- Filing history for POOL HOUSE HOLDINGS LIMITED (07704205)
- People for POOL HOUSE HOLDINGS LIMITED (07704205)
- More for POOL HOUSE HOLDINGS LIMITED (07704205)
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) |
---|---|---|---|
22 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 | |
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
06 Sep 2011 | CERTNM |
Company name changed cedarwell consultancy LTD\certificate issued on 06/09/11
|
|
05 Sep 2011 | AP01 | Appointment of Mr Jonathan Paul Hovers as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Sep 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 September 2011 | |
13 Jul 2011 | NEWINC | Incorporation |