PONDWELL (ISLE OF WIGHT) LIMITED
Status | ACTIVE |
Company No. | 06548830 |
Category | Private Limited Company |
Incorporated | 29 Mar 2008 |
Age | 16 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PONDWELL (ISLE OF WIGHT) LIMITED is an active private limited company with number 06548830. It was incorporated 16 years, 2 months, 18 days ago, on 29 March 2008. The company address is Stag Gates House Stag Gates House, Southampton, SO17 1XS, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-03
Psc name: Melanie Ann Ball
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert James Ball
Cessation date: 2020-12-04
Documents
Notification of a person with significant control
Date: 09 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-03
Psc name: Arnbrow Limited
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Rebecca Mary Ball
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Ruth Ann Pingree
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Robert Ball
Termination date: 2020-11-24
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Sarah Ball
Termination date: 2020-11-24
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Ball
Termination date: 2020-11-24
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-06
Officer name: Mr Robert James Ball
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mr Robert James Ball
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Notification of a person with significant control
Date: 31 Mar 2020
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-25
Psc name: Melanie Ann Ball
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norman William Ball
Cessation date: 2019-04-25
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman William Ball
Termination date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman William Ball
Change date: 2019-02-28
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Ball
Change date: 2019-02-28
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-28
Psc name: Mr Norman William Ball
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Byfield
Appointment date: 2018-04-17
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 102 GBP
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mrs Ruth Ann Pingree
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Robert Ball
Appointment date: 2017-07-31
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Rebecca Mary Ball
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kate Sarah Ball
Appointment date: 2017-07-31
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mr James William Ball
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Mr Robert James Ball
Documents
Change person secretary company with change date
Date: 24 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert James Ball
Change date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
New address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS
Change date: 2014-10-21
Old address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Old address: Stag Gates House 63 / 64 the Avenue Southampton Hampshire SO17 1XS England
New address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
Change date: 2014-10-15
Documents
Mortgage satisfy charge full
Date: 02 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: Steven Paul Catton
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Steven Paul Catton
Documents
Appoint person secretary company with name date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-30
Officer name: Mr Robert James Ball
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman William Ball
Appointment date: 2014-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-30
Officer name: Mr Robert James Ball
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: Stag Gates House 63 / 64 the Avenue Southampton Hampshire SO17 1XS
Old address: 2 Pond Lane Seaview Isle of Wight PO34 5AF
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Old address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom
Change date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type small
Date: 05 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Paul Catton
Change date: 2012-02-14
Documents
Accounts with accounts type small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Paul Catton
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davies Business Services Limited
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-12
Old address: 2 Albert Road Tamworth Staffordshire B79 7JN
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change corporate secretary company with change date
Date: 09 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Davies Business Services Limited
Change date: 2010-03-29
Documents
Legacy
Date: 06 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert ball
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary norman ball
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Secretary appointed davies business services LIMITED
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed steven paul catton
Documents
Legacy
Date: 02 Oct 2009
Category: Address
Type: 287
Description: Registered office changed on 02/10/2009 from stag gates house 63-64 the avenue southampton SO17 1XS
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members; amend
Documents
Legacy
Date: 08 Jul 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 15 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed norman william ball
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed robert james ball
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eurolife secretaries LIMITED
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eurolife directors LIMITED
Documents
Some Companies
9 WOODBURY CRESCENT,ILFORD,IG5 0FF
Number: | 09763183 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MISSENDEN HOUSE,LONDON,NW8 8SJ
Number: | 10152024 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD PHARMA DERMATOLOGY LIMITED
12 CALEDON ROAD,BEACONSFIELD,HP9 2BX
Number: | 10936037 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SUSSEX AVENUE,ASHFORD,TN24 8ND
Number: | 11389395 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 THE TRANGLE,ISLINGTON,EC1V 0AR
Number: | 11637671 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
29 GREAT WESTERN WAY,STOURPORT ON SEVERN,DY13 8AG
Number: | 11224169 |
Status: | ACTIVE |
Category: | Private Limited Company |