POOLE PROPERTIES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/12/228 December 2022 Change of details for Dominic Brendan Flynn as a person with significant control on 2022-08-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

08/12/228 December 2022 Appointment of David Gregory Burt as a secretary on 2022-11-23

View Document

08/12/228 December 2022 Termination of appointment of Andrew Walter Isaac as a secretary on 2022-11-23

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Appointment of Lucy Victoria Hayward as a director on 2022-11-23

View Document

01/12/221 December 2022 Termination of appointment of Andrew Walter Isaac as a director on 2022-11-23

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/11/2124 November 2021 Director's details changed for Simon James Ordway Isaac-Bore on 2021-04-29

View Document

24/11/2124 November 2021 Director's details changed for Simon James Ordway Warner-Bore on 2021-10-01

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/11/1624 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR ANDREW WALTER ISAAC

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BORE

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED SIMON JAMES ORDWAY WARNER-BORE

View Document

21/01/1321 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BORE

View Document

13/11/1213 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 30/11/2010

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ISAAC / 30/11/2010

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ISAAC / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 01/10/2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ UNITED KINGDOM

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ISAAC / 19/11/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

12/02/0812 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS; AMEND

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 20/11/06; CHANGE OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 � IC 4384/3926 12/12/05 � SR 458@1=458

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS

View Document

29/11/0429 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 28/11/02; CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 � IC 5000/4384 03/04/02 � SR 616@1=616

View Document

25/02/0225 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/11/01; NO CHANGE OF MEMBERS

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1 9YX

View Document

25/04/0025 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 ALTER MEM AND ARTS 11/11/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

14/04/9714 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

16/01/9516 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 28/11/90; CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

21/11/8921 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS

View Document

24/01/8924 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: GILLETT HOUSE 55 BASINGHALL STREET LONDON EC2V 5EA

View Document

01/02/881 February 1988 RETURN MADE UP TO 16/12/87; NO CHANGE OF MEMBERS

View Document

01/02/881 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

26/03/8726 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/786 July 1978 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