PELLS POOL COMMUNITY ASSOCIATION

Company Documents

DateDescription
25/05/2525 May 2025 Appointment of Ms Dawn Howard as a director on 2025-05-19

View Document

25/05/2525 May 2025 Appointment of Mr Robin Matthew Hinks as a director on 2025-05-19

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/04/2512 April 2025 Termination of appointment of Ben Henry Bosence as a director on 2025-04-05

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/08/2425 August 2024 Termination of appointment of Sarah Bayliss as a director on 2024-08-19

View Document

15/06/2415 June 2024 Second filing for the appointment of Ms Gillian Hamer as a director

View Document

07/06/247 June 2024 Appointment of Ms Gillian Hamer as a director on 2024-05-25

View Document

07/06/247 June 2024 Termination of appointment of Wendy Older as a director on 2024-05-24

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mr Craig Noel as a director on 2023-06-19

View Document

29/05/2329 May 2023 Director's details changed for Mrs Sarah Bromfield Hawksworth on 2023-05-20

View Document

29/05/2329 May 2023 Termination of appointment of Russell Geoffrey Beck as a director on 2023-05-15

View Document

29/05/2329 May 2023 Termination of appointment of John Felix Mcgowan as a director on 2023-05-15

View Document

29/05/2329 May 2023 Cessation of Russell Geoffrey Beck as a person with significant control on 2023-05-15

View Document

05/03/235 March 2023 Termination of appointment of Robert Kevin Read as a director on 2023-03-04

View Document

05/03/235 March 2023 Termination of appointment of Sharon Anne Marks as a director on 2023-03-04

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Sarah Helen Archer as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Termination of appointment of Lesley Isaacs as a director on 2021-09-23

View Document

14/07/2114 July 2021 Termination of appointment of Hannah Jones as a director on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Martin Frank Gayford as a director on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Robert Kevin Read on 2021-07-01

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/03/205 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CHICK

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS HANNAH JONES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS SARAH-JANE RIDDELL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MARTIN FRANK GAYFORD

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ORMOND GOODYEAR

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR KYLE HARNDEN

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY ANN WEBB / 24/07/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MISS SALLY ANN WEBB / 24/07/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 5 ABINGER PLACE LEWES EAST SUSSEX BN7 2QA

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA RUTH O'KEEFFE / 01/04/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS SARAH BROMFIELD HAWKSWORTH

View Document

04/04/164 April 2016 02/04/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR BRADLEY DUNCAN CHICK

View Document

24/03/1624 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DR JOHN FELIX MCGOWAN

View Document

22/04/1522 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 02/04/15 NO MEMBER LIST

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS FIONA JANE ABBOTT

View Document

03/09/143 September 2014 SECRETARY APPOINTED MISS SALLY ANN WEBB

View Document

08/04/148 April 2014 02/04/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARRIS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARRIS

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE ALSTROM SESU / 01/10/2013

View Document

05/12/135 December 2013 SECRETARY APPOINTED MS DEBORAH JANE HARRIS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY SALLY WEBB

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MISS SALLY ANN WEBB

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR HEIDE CHAFFEY

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CONRAD RYLE / 01/12/2012

View Document

14/05/1314 May 2013 02/04/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS LESLEY ISAACS

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH

View Document

04/04/124 April 2012 02/04/12 NO MEMBER LIST

View Document

04/04/124 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1117 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STOCKDALE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ENFIELD

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN STOCKDALE

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 64 LEICESTER ROAD LEWES BN7 1SX

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MISS SALLY ANN WEBB

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR ROBERT KEVIN READ

View Document

23/05/1123 May 2011 02/04/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR JAMES BOOTH

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ENFIELD / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONRAD RYLE / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE ALSTROM SESU / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MARSDEN / 02/04/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PELLS POOL COMMUNITY ASSOCIATION

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORMOND MICHAEL GOODYEAR / 02/04/2010

View Document

10/06/1010 June 2010 02/04/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA RUTH O'KEEFFE / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLE JOHN HARNDEN / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CRAWFORD / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JEANNE STONESTREET / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDE MARIE KATHARINA CHAFFEY / 02/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOCKDALE / 02/04/2010

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR APPOINTED PELLS POOL COMMUNITY ASSOCIATION

View Document

16/02/1016 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED DEBORAH JANE ALSTROM SESU

View Document

03/06/083 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

27/02/0727 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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