PROPOOLS LIMITED

Pilgrims Farm Wellow Wood Road Pilgrims Farm Wellow Wood Road, Romsey, SO51 6EP, England
StatusACTIVE
Company No.08191098
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

PROPOOLS LIMITED is an active private limited company with number 08191098. It was incorporated 11 years, 9 months, 25 days ago, on 24 August 2012. The company address is Pilgrims Farm Wellow Wood Road Pilgrims Farm Wellow Wood Road, Romsey, SO51 6EP, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-24

Psc name: Mr Jake Fronda

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Fronda

Change date: 2018-05-15

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Jake Fronda

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-15

Officer name: Christopher Guy Accountants Limited T/a Accounting Visions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: Pilgrims Farm Wellow Wood Road West Wellow Romsey SO51 6EP

Old address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Fronda

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: 1 Gloster Court 5 Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH

Change date: 2017-05-19

New address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H2O pools LIMITED\certificate issued on 25/03/14

Documents

View document PDF

Change of name notice

Date: 25 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 PRIORY TERRACE LIMITED

UNIT 2,250 FINCHLEY ROAD,NW3 6DN

Number:09755393
Status:ACTIVE
Category:Private Limited Company
Number:01925998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LITTLEBON ESTATES LIMITED

14 CLAYBURY HALL, REGENTS DRIVE,WOODFORD GREEN,IG8 8RW

Number:05648540
Status:ACTIVE
Category:Private Limited Company

MANOR FARM BARNS MANAGEMENT COMPANY LIMITED

THE WAGON HOUSE,OLD ALRESFORD,SO24 9DH

Number:02914515
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIMUM EDUCATIONAL AND TEACHING SERVICES LTD

267 CANTERBURY WAY,STEVENAGE,SG1 4EJ

Number:09890336
Status:ACTIVE
Category:Private Limited Company

ROGER HOLDEN & ASSOCIATES LIMITED

1 BIRCHWOOD ROAD,,WS14 9UN

Number:05476084
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