POOL FARM CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11539695 |
Category | |
Incorporated | 28 Aug 2018 |
Age | 5 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
POOL FARM CLOSE MANAGEMENT COMPANY LIMITED is an active with number 11539695. It was incorporated 5 years, 9 months, 2 days ago, on 28 August 2018. The company address is 2 Pool Farm Close, Broad Campden, GL55 6WB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-11
Officer name: David William Hughes
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Notification of a person with significant control statement
Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-20
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Powell
Termination date: 2021-05-07
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Bryn Stanley Powell
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-07
Officer name: Mr David William Hughes
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-07
Officer name: Mr Matthew Stuart Kiss
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Old address: 8th Floor Newater House Newhall Street Birmingham B3 3NY England
Change date: 2021-05-20
New address: 2 Pool Farm Close Broad Campden GL55 6WB
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Frederick Hampson
Appointment date: 2021-05-07
Documents
Appoint person secretary company with name date
Date: 20 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-07
Officer name: Mr Keith Frederick Hampson
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-12-31
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-07
Officer name: Kenneth William Wood
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Jordan
Termination date: 2020-01-07
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-07
Officer name: Mr Bryn Stanley Powell
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Powell
Appointment date: 2020-01-07
Documents
Gazette filings brought up to date
Date: 12 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
New address: 8th Floor Newater House Newhall Street Birmingham B3 3NY
Change date: 2019-03-08
Old address: 135 Aztec West Bristol BS32 4UB
Documents
Notification of a person with significant control statement
Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-07
Psc name: Rowansec Limited
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-07
Psc name: Rowan Formations Limited
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Jordan
Appointment date: 2019-03-08
Documents
Termination secretary company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowansec Limited
Termination date: 2019-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Rowansec Limited
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowan Formations Limited
Termination date: 2019-03-07
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-09
Officer name: Mr Kenneth William Wood
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Diana Margaret Eames
Documents
Resolution
Date: 12 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALNE ELECTRICAL SERVICES LIMITED
11 FIELDS PARK DRIVE,ALCESTER,B49 6QR
Number: | 11025997 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCH UNIT 1137,LONDON,SE24 9AJ
Number: | 08734545 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILCOX CLOSE,AYLESHAM CANTERBURY,CT3 3EP
Number: | 02901517 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 ELMS CRESCENT,LONDON,SW4 8QQ
Number: | 09938971 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 01508837 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
R.L JOHNSON PLUMBING & HEATING LTD
48 BELLMAN AVENUE,GRAVESEND,DA12 1RE
Number: | 11034235 |
Status: | ACTIVE |
Category: | Private Limited Company |