POORHOUSE INTERNATIONAL LIMITED

04846491
38 MONTREAL ROAD BRIGHTON ENGLAND BN2 9UY

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 3 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 4 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 officers Termination of appointment of secretary (Anthony Robert Jayes) 1 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Change of particulars for director (Dr Reiner Moritz) 2 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 annual-return Annual Return 3 Buy now
08 Feb 2010 annual-return Annual Return 3 Buy now
31 Dec 2009 accounts Annual Accounts 7 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 accounts Annual Accounts 8 Buy now
30 Dec 2008 accounts Annual Accounts 8 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 May 2008 annual-return Return made up to 25/07/07; no change of members 6 Buy now
17 Nov 2006 accounts Annual Accounts 9 Buy now
31 Aug 2006 annual-return Return made up to 25/07/06; full list of members 6 Buy now
18 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
16 Nov 2005 accounts Annual Accounts 7 Buy now
06 Oct 2005 annual-return Return made up to 25/07/05; full list of members 6 Buy now
22 Sep 2005 capital Ad 07/07/05--------- £ si 1@1=1 £ ic 99/100 2 Buy now
26 Oct 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: universal house 251 tottenham court road london W1T 7JY 1 Buy now
10 Aug 2003 capital Ad 31/07/03--------- £ si 97@1=97 £ ic 2/99 2 Buy now
10 Aug 2003 officers Director resigned 1 Buy now
10 Aug 2003 officers New director appointed 2 Buy now
25 Jul 2003 incorporation Incorporation Company 14 Buy now