HOME COUNTIES POOLS HOLDINGS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registered office address changed from 41 Mayflower Way Beaconsfield HP9 1UG United Kingdom to 9 Donnington Park Birdham Road Chichester PO20 7AJ on 2024-08-27

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Certificate of change of name

View Document

16/08/2316 August 2023 Registration of charge 149597750001, created on 2023-08-16

View Document

25/06/2325 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