MICHAEL POOLE LIMITED

64-66 Borough Road, Middlesbrough, TS1 2JH, Cleveland
StatusACTIVE
Company No.07451327
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MICHAEL POOLE LIMITED is an active private limited company with number 07451327. It was incorporated 13 years, 6 months, 9 days ago, on 25 November 2010. The company address is 64-66 Borough Road, Middlesbrough, TS1 2JH, Cleveland.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Emma Allison Poole

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-05

Psc name: Mr Richard Mark Poole

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Capital

Type: SH06

Capital : 20 GBP

Date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-14

Psc name: Richard Mark Poole

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: John Michael Poole

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Poole Jp Dl

Termination date: 2020-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 12 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074513270001

Charge creation date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Poole

Change date: 2017-11-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 04 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-04

Psc name: Mr John Michael Poole

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-05

Officer name: Mr Richard Mark Poole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Poole

Change date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Mark Poole

Change date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: Bancroft Whinney Hill Stockton-on-Tees Cleveland TS21 1BG England

Change date: 2011-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom

Change date: 2011-11-17

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Poole

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Poole

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Davies

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARTER MOTORS LTD

UNIT 7 SABRE HOUSE,NORTHOLT,UB5 5QJ

Number:10828875
Status:ACTIVE
Category:Private Limited Company

CLYDE UNITY THEATRE

FLAT 1/2 79 WEST GRAHAM STREET,GLASGOW,G4 9LL

Number:SC117842
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREQUENCY-FOREX LTD

27 KEYWORTH CLOSE,LONDON,E5 0SS

Number:11304002
Status:ACTIVE
Category:Private Limited Company

MICHAEL O'HARE HOLDINGS LTD

VENTURE HOUSE CALNE ROAD,CHIPPENHAM,SN15 4PP

Number:09825528
Status:ACTIVE
Category:Private Limited Company

PPIP LLP

101 AVRO HOUSE,LONDON,SW8 4AS

Number:OC365208
Status:ACTIVE
Category:Limited Liability Partnership

THE KOREAN RED GINSENG COMPANY LIMITED

18 FITZHARDINGE STREET,LONDON,W1H 6EQ

Number:03419214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source