- Company Overview for POLD HOLDINGS LIMITED (07115571)
- Filing history for POLD HOLDINGS LIMITED (07115571)
- People for POLD HOLDINGS LIMITED (07115571)
- Charges for POLD HOLDINGS LIMITED (07115571)
- More for POLD HOLDINGS LIMITED (07115571)
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 |