POUND CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05694746 |
Category | Private Limited Company |
Incorporated | 01 Feb 2006 |
Age | 18 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
POUND CLOSE MANAGEMENT LIMITED is an active private limited company with number 05694746. It was incorporated 18 years, 4 months, 3 days ago, on 01 February 2006. The company address is C/O Cmb Partnership Limited 7 Wey Court C/O Cmb Partnership Limited 7 Wey Court, Guildford, GU1 4QU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-07
Officer name: Keith John Margetts
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford GU1 4QU
Old address: Cmb Partnership Limited Chapel House, 1-3 Chapel Street Guildford Surrey GU1 3UH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Termination secretary company with name termination date
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Registrars Ltd
Termination date: 2016-08-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: Suite a 6 Honduras Street London EC1Y 0th
Change date: 2016-08-10
New address: Cmb Partnership Limited Chapel House, 1-3 Chapel Street Guildford Surrey GU1 3UH
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 06 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-04-01
Officer name: London Registrars P.L.C.
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Sprague
Change date: 2014-09-01
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-09
Officer name: Pamela Barbara King
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Nicholas Donald Molteno
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Keith John Margetts
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Dawson
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lacey
Documents
Accounts with accounts type dormant
Date: 19 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 05 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Barbara King
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Old address: 4Th Floor Haines House 21 John Street London WC1N 2BP
Change date: 2013-02-26
Documents
Change corporate secretary company with change date
Date: 20 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Registrars Plc
Change date: 2013-01-01
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Barbara King
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacob James Dawson
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Elizabeth Sprague
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Lacey
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Kelly
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isla Edwards
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Wale
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Woolford
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Appoint person director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Kelly
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Appoint corporate secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: London Registrars Plc
Documents
Appoint person director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isla Edwards
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Old address: 138a Central Road Worcester Park Surrey KT4 8HW England
Change date: 2011-08-08
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Administrative restoration company
Date: 05 Aug 2011
Category: Restoration
Type: RT01
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from, old dairy, dabernon house, kingston road, leatherhead, surrey, KT22 0DT
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG
Number: | 10817314 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09275410 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 05958159 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST PETERSGATE,CHESHIRE,SK1 1EB
Number: | 06474772 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A THE FORUM,GLOUCESTER,GL1 1XN
Number: | 10618116 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 101, PRIDE HOUSE,LONDON,N15 4FB
Number: | 11411280 |
Status: | ACTIVE |
Category: | Private Limited Company |