MICHAEL POOLE LIMITED
Status | ACTIVE |
Company No. | 07451327 |
Category | Private Limited Company |
Incorporated | 25 Nov 2010 |
Age | 13 years, 6 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 02 Feb 2021
Category: Capital
Type: SH03
Documents
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
Capital cancellation shares
Date: 24 Dec 2020
Action Date: 14 Dec 2020
Category: Capital
Type: SH06
Capital : 20 GBP
Date: 2020-12-14
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-14
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Poole
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Mark Poole
Documents
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
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Davies
Documents
Incorporation company
Date: 25 Nov 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 7 SABRE HOUSE,NORTHOLT,UB5 5QJ
Number: | 10828875 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
27 KEYWORTH CLOSE,LONDON,E5 0SS
Number: | 11304002 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE CALNE ROAD,CHIPPENHAM,SN15 4PP
Number: | 09825528 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |