Advanced company searchLink opens in new window

POLD HOLDINGS LIMITED

Company number 07115571

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2021 MR04 Satisfaction of charge 071155710005 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710008 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710006 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710007 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710011 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710010 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710012 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710013 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710014 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710015 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710009 in full
12 Apr 2021 MR04 Satisfaction of charge 071155710016 in full
05 Apr 2021 TM01 Termination of appointment of James Michael Drane as a director on 31 March 2021
05 Apr 2021 AP01 Appointment of Mr Michael Edward Currier as a director on 31 March 2021
05 Apr 2021 AP01 Appointment of Mr Andrew James Brown as a director on 31 March 2021
05 Apr 2021 PSC02 Notification of Orbis Education and Care Limited as a person with significant control on 31 March 2021
05 Apr 2021 PSC07 Cessation of Paul Anthony O'donnell as a person with significant control on 31 March 2021
05 Apr 2021 PSC07 Cessation of Leonard Charles Drane as a person with significant control on 31 March 2021
05 Apr 2021 AD01 Registered office address changed from 4 Highfield Rise Trelewis Treharris CF46 6EQ Wales to Vision Court Caxton Place Cardiff CF23 8HA on 5 April 2021
05 Apr 2021 TM01 Termination of appointment of Paul Anthony O'donnell as a director on 31 March 2021
05 Apr 2021 TM01 Termination of appointment of Leonard Charles Drane as a director on 31 March 2021
01 Apr 2021 MR01 Registration of charge 071155710017, created on 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
06 Nov 2020 AD01 Registered office address changed from Suite C Brittanic House Llandarcy Neath Swansea SA10 6JQ Wales to 4 Highfield Rise Trelewis Treharris CF46 6EQ on 6 November 2020