KATHARINE POOLEY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/117 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE YVONNE POOLEY / 14/01/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE POOLEY / 14/01/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA POOLEY

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 54 OLD STREET LONDON EC1V 9AJ

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 43 GOWER STREET LONDON WC1E 6HH

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX15 4TB

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company