NEW POOL FINANCING LIMITED

11298552
GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
01 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
23 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2024 resolution Resolution 1 Buy now
23 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 capital Return of Allotment of shares 4 Buy now
03 Jan 2024 accounts Annual Accounts 7 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 accounts Annual Accounts 6 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Change of particulars for director (Jorge Emanuel Mendonca) 2 Buy now
01 Mar 2022 officers Appointment of director (Jorge Emanuel Mendonca) 2 Buy now
19 Jan 2022 accounts Annual Accounts 6 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 officers Change of particulars for director (Viscount Robert Edward William Cecil) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (David Hawksworth Horton-Fawkes) 1 Buy now
02 Dec 2020 accounts Annual Accounts 6 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 officers Appointment of director (Viscount Robert Edward William Cecil) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Sarah Jane Rutt) 1 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 mortgage Registration of a charge 51 Buy now
22 Nov 2018 resolution Resolution 55 Buy now
30 Oct 2018 capital Return of Allotment of shares 4 Buy now
10 Oct 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Apr 2018 incorporation Incorporation Company 58 Buy now