HOME COUNTIES POOLS GROUP HOLDINGS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

10/02/2510 February 2025 Termination of appointment of Sameer Rizvi as a director on 2023-08-17

View Document

10/02/2510 February 2025 Appointment of Ms Svitlana Turchyn as a director on 2023-08-17

View Document

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

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Notification of Iryna Dubylovska as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Sameer Rizvi as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

16/08/2316 August 2023 Registration of charge 149562060001, created on 2023-08-16

View Document

23/06/2323 June 2023 Incorporation

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