- Company Overview for THE POOL (UK) LTD (09070050)
- Filing history for THE POOL (UK) LTD (09070050)
- People for THE POOL (UK) LTD (09070050)
- Charges for THE POOL (UK) LTD (09070050)
- Insolvency for THE POOL (UK) LTD (09070050)
- More for THE POOL (UK) LTD (09070050)
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) |
---|---|---|---|
17 Oct 2016 | CH01 | Director's details changed for Ms Louisa Prebble on 30 September 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 52-54 High Holborn House High Holborn London United Kingdom WC1V 6RB England to 8-9 Frith Street London W1D 3JB on 31 August 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
27 Jun 2016 | AP01 | Appointment of Mrs Melissa Alexandra Robertson as a director on 10 May 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Sara Elizabeth Frances Redhead as a director on 1 March 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AP01 | Appointment of Miss Sarah Joanne Morrell as a director on 15 July 2015 | |
27 Jul 2015 | MR01 | Registration of charge 090700500002, created on 21 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
18 Mar 2015 | AD03 | Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB | |
18 Mar 2015 | AD02 | Register inspection address has been changed to 8-9 Frith Street London W1D 3JB | |
13 Mar 2015 | MR01 | Registration of charge 090700500001, created on 11 March 2015 | |
16 Jan 2015 | AP01 | Appointment of Ms Louisa Prebble as a director on 17 October 2014 | |
30 Dec 2014 | CH01 | Director's details changed for Mrs Samantha Jayne Baker on 15 December 2014 | |
30 Dec 2014 | CH01 | Director's details changed for Mrs Sara Elizabeth Frances Redhead on 15 December 2014 | |
02 Dec 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
13 Nov 2014 | AP01 | Appointment of Lauren Laverne as a director on 17 October 2014 | |
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|