HOME COUNTIES POOLS GROUP HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-06-30 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 24/03/2524 March 2025 | Registered office address changed from 9 Donnington Park Birdham Road Chichester PO20 7AJ England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2025-03-24 |
| 10/02/2510 February 2025 | Termination of appointment of Sameer Rizvi as a director on 2023-08-17 |
| 10/02/2510 February 2025 | Appointment of Ms Svitlana Turchyn as a director on 2023-08-17 |
| 04/07/244 July 2024 | Registered office address changed from 41 Mayflower Way Beaconsfield HP9 1UG England to 9 Donnington Park Birdham Road Chichester PO20 7AJ on 2024-07-04 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-22 with updates |
| 20/06/2420 June 2024 | Certificate of change of name |
| 17/06/2417 June 2024 | Notification of Iryna Dubylovska as a person with significant control on 2024-06-17 |
| 17/06/2417 June 2024 | Change of details for Sameer Rizvi as a person with significant control on 2024-06-17 |
| 17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
| 16/08/2316 August 2023 | Registration of charge 149562060001, created on 2023-08-16 |
| 23/06/2323 June 2023 | Incorporation |
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