POOLE BAY HOLDINGS MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Poole Bay Holdings Limited as a person with significant control on 2024-10-10

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

10/10/2410 October 2024 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Nuffield Road Poole Dorset BH17 0LA on 2024-10-10

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

22/11/1822 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POOLE BAY HOLDINGS LIMITED

View Document

03/10/173 October 2017 CESSATION OF HUGH MICHAEL MCKENNA AS A PSC

View Document

03/10/173 October 2017 CESSATION OF MARTYN ANDREW BRIGHT AS A PSC

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED POOLE BAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

01/02/171 February 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/10/168 October 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/168 October 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW BRIGHT / 25/01/2016

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR KENNETH JAMES ADNAMS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CHURCHILL

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY HUGH MCKENNA

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ADNAMS

View Document

19/12/1519 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR KENNETH JAMES ADNAMS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW AVERY

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR MATTHEW CHARLES PARKER

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR JOHN ANDREW CHURCHILL

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/03/2011

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR ANDREW JOHN AVERY

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR HUGH MICHAEL MCKENNA

View Document

04/03/104 March 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/10/2009

View Document

15/01/1015 January 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUCHAMP HOUSE, 1 KENILWORTH ROAD, LEAMINGTON SPA WARKS CV32 5TG

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: BEAUCHAMP HOUSE, 1 KENILWORTH ROAD, LEAMINGTON SPA WARKS EV32 5TG

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 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