PONDTAIL INVESTMENTS

Pondtail Farm Hooklands Lane Pondtail Farm Hooklands Lane, Horsham, RH13 8PY, England
StatusACTIVE
Company No.09551085
Category
Incorporated20 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

PONDTAIL INVESTMENTS is an active with number 09551085. It was incorporated 9 years, 1 month, 15 days ago, on 20 April 2015. The company address is Pondtail Farm Hooklands Lane Pondtail Farm Hooklands Lane, Horsham, RH13 8PY, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Richard Parkes Power

Change date: 2022-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment new class of shares

Date: 09 Sep 2022

Category: Capital

Type: SH09

Documents

View document PDF

Resolution

Date: 26 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095510850001

Charge creation date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: Pondtail Farm Hooklands Lane Shipley Horsham RH13 8PY

Old address: Oakwood Farmhouse Hooklands Lane Shipley Horsham RH13 8PY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 06 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 06 May 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration assent

Date: 06 May 2015

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 06 May 2015

Category: Change-of-name

Type: RR05

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BESTRANSPORT LIMITED

43 BREEDON CLOSE,CORBY,NN18 9PG

Number:11457073
Status:ACTIVE
Category:Private Limited Company

GLOBAL QUALITY STANDARD LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11944897
Status:ACTIVE
Category:Private Limited Company

HERMES GPE HORIZON II (SPECIAL PARTNER) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033417
Status:ACTIVE
Category:Limited Partnership

HOCHTIEF (UK) CONSTRUCTION LIMITED

WHITEHILL HOUSE WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PE

Number:02489026
Status:ACTIVE
Category:Private Limited Company

MEDIA COORDINATION LIMITED

1 SCHOLARS WALK,GERRARDS CROSS,SL9 0EJ

Number:08434858
Status:ACTIVE
Category:Private Limited Company

SEARCHLIGHT PRODUCTIONS LIMITED

CWMAMMAN HOUSE,AMMANFORD,SA18 1SN

Number:09984745
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