RST POOLE LIMITED

06552846
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
24 Jun 2021 accounts Annual Accounts 10 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 10 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 10 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 8 Buy now
30 May 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
30 May 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
30 May 2017 officers Termination of appointment of secretary (Rickard Kelly Eriksson) 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
14 Jul 2016 mortgage Registration of a charge 23 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 1 Buy now
28 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Romy Elizabeth Summerskill) 1 Buy now
09 Feb 2016 officers Appointment of director (Mrs Melanie Jayne Omirou) 2 Buy now
09 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2015 mortgage Registration of a charge 23 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
22 May 2015 address Move Registers To Sail Company With New Address 1 Buy now
22 May 2015 address Change Sail Address Company With New Address 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 accounts Annual Accounts 11 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 11 Buy now
31 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2013 accounts Annual Accounts 9 Buy now
29 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2011 officers Termination of appointment of director (Melanie Omirou) 2 Buy now
10 Jan 2011 accounts Annual Accounts 10 Buy now
01 Dec 2010 officers Termination of appointment of director (Rickard Eriksson) 2 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
07 May 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
07 May 2010 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
07 May 2010 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 1 Buy now
04 May 2010 accounts Annual Accounts 10 Buy now
03 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 May 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
06 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
15 Oct 2008 officers Director appointed rickard kelly eriksson 1 Buy now
02 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
04 Sep 2008 officers Appointment terminated secretary bridget mullarkey 1 Buy now
04 Sep 2008 officers Secretary appointed rickard kelly eriksson 1 Buy now
04 Sep 2008 officers Director appointed melanie omirou 1 Buy now
12 Aug 2008 capital Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
18 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
18 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
11 Apr 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
11 Apr 2008 officers Appointment terminated director luciene james LTD 1 Buy now
11 Apr 2008 officers Director appointed romy elizabeth summerskill 1 Buy now
11 Apr 2008 officers Secretary appointed bridget mullarkey 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
02 Apr 2008 incorporation Incorporation Company 16 Buy now