ROSS POOLE (COOKHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Appointment of Mr Darren Searle Poole as a director on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mr Ross Searle-Poole on 2025-06-02 |
03/06/253 June 2025 | Director's details changed for Mr Ross Searle-Poole on 2025-06-02 |
01/04/251 April 2025 | Micro company accounts made up to 2024-06-30 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Confirmation statement made on 2024-10-27 with no updates |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
14/08/2414 August 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/12/237 December 2023 | Confirmation statement made on 2023-10-27 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/01/2215 January 2022 | Micro company accounts made up to 2020-12-31 |
27/11/2127 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
01/10/211 October 2021 | Current accounting period extended from 2021-06-30 to 2022-06-30 |
30/09/2130 September 2021 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 |
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 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ROSS SEARLE POOLE / 30/06/2020 |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN SEARLE POOLE |
07/04/207 April 2020 | DIRECTOR APPOINTED MR DARREN SEARLE POOLE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/08/1921 August 2019 | COMPANY NAME CHANGED ROSS POOLE (HAIR CARE) LIMITED CERTIFICATE ISSUED ON 21/08/19 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROSS SEARLE POOLE / 15/03/2019 |
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 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SEARLE-POOLE / 15/03/2019 |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082335120002 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/10/1829 October 2018 | COMPANY NAME CHANGED ROSS POOLE (COOKHAM) LIMITED CERTIFICATE ISSUED ON 29/10/18 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
27/10/1827 October 2018 | CESSATION OF DARREN SEARLE POOLE AS A PSC |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SEARLE-POOLE / 20/03/2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 11 COOKHAM ARCADE COOKHAM MAIDENHEAD BERKSHIRE SL6 9TA ENGLAND |
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 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 49 ST. AUGUSTIN WAY DAVENTRY NORTHANTS NN11 4EG ENGLAND |
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 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN SEARLE-POOLE |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 46-48 NIGHTINGALE HOUSE EAST STREET EPSOM SURREY KT17 1HQ |
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 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
08/08/168 August 2016 | DIRECTOR APPOINTED MR ROSS SEARLE-POOLE |
24/05/1624 May 2016 | COMPANY NAME CHANGED SEARLE-POOLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/05/16 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE-POOLE / 10/05/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE-POOLE / 21/08/2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE / 01/08/2015 |
19/08/1519 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
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 |
09/04/159 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082335120001 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEARLE / 08/10/2014 |
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 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/148 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082335120001 |
02/01/142 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSS POOLE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/11/1322 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
22/11/1322 November 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR ROSS POOLE |
08/04/138 April 2013 | COMPANY NAME CHANGED SEARLE-POOLE GROUP LTD CERTIFICATE ISSUED ON 08/04/13 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/11/125 November 2012 | CURREXT FROM 02/11/2012 TO 30/06/2013 |
02/11/122 November 2012 | PREVSHO FROM 30/09/2013 TO 02/11/2012 |
28/09/1228 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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