POOL HOUSE PROPERTIES LIMITED

04259680
POTTAL POOL HOUSE POTTAL POOL TEDDESLEY HAY PENKRIDGE STAFFORDSHIRE ST19 5RR

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 10 Buy now
27 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 mortgage Statement of satisfaction of a charge 2 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2023 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
31 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2022 officers Change of particulars for director (Mr John Young) 2 Buy now
18 Nov 2021 accounts Annual Accounts 10 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2021 accounts Annual Accounts 9 Buy now
22 Feb 2021 mortgage Registration of a charge 62 Buy now
03 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2020 accounts Annual Accounts 9 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 officers Change of particulars for director (Mr John Young) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Stephen James Young) 2 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Stephen James Young) 2 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
02 Oct 2015 annual-return Annual Return 7 Buy now
16 Jul 2015 officers Change of particulars for director (Mr Stephen James Young) 2 Buy now
16 Jul 2015 officers Change of particulars for director (Mr John Young) 2 Buy now
28 Nov 2014 accounts Annual Accounts 8 Buy now
29 Aug 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 accounts Annual Accounts 7 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 7 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 accounts Annual Accounts 7 Buy now
05 Oct 2009 annual-return Annual Return 4 Buy now
08 Jan 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
13 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 21 5 Buy now
26 Mar 2008 officers Director appointed stephen james young 1 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
01 Nov 2007 annual-return Return made up to 20/07/07; full list of members 7 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
11 Nov 2006 accounts Annual Accounts 6 Buy now
04 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Aug 2006 annual-return Return made up to 20/07/06; full list of members 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
25 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 accounts Annual Accounts 6 Buy now
04 Aug 2005 annual-return Return made up to 20/07/05; full list of members 7 Buy now
06 May 2005 accounts Annual Accounts 5 Buy now
09 Aug 2004 annual-return Return made up to 20/07/04; full list of members 7 Buy now
12 May 2004 accounts Annual Accounts 6 Buy now
17 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
28 Jul 2003 annual-return Return made up to 20/07/03; full list of members 7 Buy now
22 Nov 2002 accounts Accounting reference date shortened from 31/07/03 to 30/06/03 1 Buy now
24 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 accounts Annual Accounts 5 Buy now
11 Oct 2002 officers New secretary appointed 2 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 address Registered office changed on 11/10/02 from: c/o crombies 34 waterloo road wolverhampton west midlands WV1 4DG 1 Buy now
30 Sep 2002 annual-return Return made up to 26/07/02; full list of members 6 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
23 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2001 officers New secretary appointed 2 Buy now
03 Aug 2001 officers New director appointed 2 Buy now
03 Aug 2001 officers Director resigned 1 Buy now