Advanced company searchLink opens in new window

THE POOL (UK) LTD

Company number 09070050

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)
17 Oct 2016 CH01 Director's details changed for Ms Louisa Prebble on 30 September 2016
31 Aug 2016 AD01 Registered office address changed from 52-54 High Holborn House High Holborn London United Kingdom WC1V 6RB England to 8-9 Frith Street London W1D 3JB on 31 August 2016
08 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,001.98
27 Jun 2016 AP01 Appointment of Mrs Melissa Alexandra Robertson as a director on 10 May 2016
27 Jun 2016 TM01 Termination of appointment of Sara Elizabeth Frances Redhead as a director on 1 March 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AP01 Appointment of Miss Sarah Joanne Morrell as a director on 15 July 2015
27 Jul 2015 MR01 Registration of charge 090700500002, created on 21 July 2015
08 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,001.98
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
18 Mar 2015 AD03 Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB
18 Mar 2015 AD02 Register inspection address has been changed to 8-9 Frith Street London W1D 3JB
13 Mar 2015 MR01 Registration of charge 090700500001, created on 11 March 2015
16 Jan 2015 AP01 Appointment of Ms Louisa Prebble as a director on 17 October 2014
30 Dec 2014 CH01 Director's details changed for Mrs Samantha Jayne Baker on 15 December 2014
30 Dec 2014 CH01 Director's details changed for Mrs Sara Elizabeth Frances Redhead on 15 December 2014
02 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100,002
  • ANNOTATION Clarification a second filed SH01 was registered on 18TH March 2015
13 Nov 2014 AP01 Appointment of Lauren Laverne as a director on 17 October 2014
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted