ROSS POOLE (COOKHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Darren Searle Poole as a director on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Ross Searle-Poole on 2025-06-02

View Document

03/06/253 June 2025 Director's details changed for Mr Ross Searle-Poole on 2025-06-02

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/01/2215 January 2022 Micro company accounts made up to 2020-12-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

01/10/211 October 2021 Current accounting period extended from 2021-06-30 to 2022-06-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

22/06/2122 June 2021 Registered office address changed from 11-13 the Arcade High Street Cookham SL6 9TA England to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2021-06-22

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS SEARLE POOLE / 30/06/2020

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SEARLE POOLE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR DARREN SEARLE POOLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED ROSS POOLE (HAIR CARE) LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS SEARLE POOLE / 15/03/2019

View Document

15/03/1915 March 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2019-03-15

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SEARLE-POOLE / 15/03/2019

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082335120002

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED ROSS POOLE (COOKHAM) LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

27/10/1827 October 2018 CESSATION OF DARREN SEARLE POOLE AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SEARLE-POOLE / 20/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 11 COOKHAM ARCADE COOKHAM MAIDENHEAD BERKSHIRE SL6 9TA ENGLAND

View Document

20/03/1820 March 2018 Registered office address changed from , 11 Cookham Arcade, Cookham, Maidenhead, Berkshire, SL6 9TA, England to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2018-03-20

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 49 ST. AUGUSTIN WAY DAVENTRY NORTHANTS NN11 4EG ENGLAND

View Document

09/03/189 March 2018 Registered office address changed from , 49 st. Augustin Way, Daventry, Northants, NN11 4EG, England to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2018-03-09

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SEARLE-POOLE

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 46-48 NIGHTINGALE HOUSE EAST STREET EPSOM SURREY KT17 1HQ

View Document

08/02/178 February 2017 Registered office address changed from , 46-48 Nightingale House, East Street, Epsom, Surrey, KT17 1HQ to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2017-02-08

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR ROSS SEARLE-POOLE

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED SEARLE-POOLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE-POOLE / 10/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE-POOLE / 21/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE / 01/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

17/08/1517 August 2015 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2015-08-17

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082335120001

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE / 08/10/2014

View Document

06/10/146 October 2014 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Sheffield House 1 High Street Cookham Maidenhead Berkshire SL6 9SH on 2014-10-06

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082335120001

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS POOLE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ROSS POOLE

View Document

08/04/138 April 2013 COMPANY NAME CHANGED SEARLE-POOLE GROUP LTD CERTIFICATE ISSUED ON 08/04/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 CURREXT FROM 02/11/2012 TO 30/06/2013

View Document

02/11/122 November 2012 PREVSHO FROM 30/09/2013 TO 02/11/2012

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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