POOLE PROPERTIES (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Registration of charge 040929030029, created on 2025-09-05 |
| 09/09/259 September 2025 | Registration of charge 040929030032, created on 2025-09-05 |
| 09/09/259 September 2025 | Registration of charge 040929030031, created on 2025-09-05 |
| 09/09/259 September 2025 | Registration of charge 040929030030, created on 2025-09-05 |
| 04/09/254 September 2025 | Satisfaction of charge 2 in full |
| 04/09/254 September 2025 | Satisfaction of charge 3 in full |
| 27/08/2527 August 2025 | Registration of charge 040929030028, created on 2025-08-08 |
| 19/08/2519 August 2025 | Registration of charge 040929030027, created on 2025-08-08 |
| 19/06/2519 June 2025 | Micro company accounts made up to 2024-10-31 |
| 20/04/2520 April 2025 | Change of details for Mr James Alex Poole as a person with significant control on 2025-04-16 |
| 20/04/2520 April 2025 | Termination of appointment of Victoria Poole as a secretary on 2025-04-16 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/05/2428 May 2024 | Micro company accounts made up to 2023-10-31 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/05/2325 May 2023 | Micro company accounts made up to 2022-10-31 |
| 23/01/2323 January 2023 | Satisfaction of charge 040929030019 in full |
| 23/01/2323 January 2023 | Satisfaction of charge 040929030020 in full |
| 23/01/2323 January 2023 | Satisfaction of charge 040929030021 in full |
| 16/01/2316 January 2023 | Registration of charge 040929030026, created on 2023-01-13 |
| 23/12/2223 December 2022 | Registration of charge 040929030025, created on 2022-12-19 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 18/11/2218 November 2022 | Registration of charge 040929030024, created on 2022-11-10 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/03/2230 March 2022 | Director's details changed for Mr James Alex Poole on 2022-03-30 |
| 23/02/2223 February 2022 | Registration of charge 040929030022, created on 2022-02-21 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road London NW10 2SU on 2021-07-26 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALEX POOLE / 13/06/2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/11/159 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/11/1010 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEX POOLE / 19/10/2009 |
| 20/10/0920 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/06/0817 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/11/068 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
| 31/10/0631 October 2006 | SECRETARY RESIGNED |
| 31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
| 07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 18/10/0518 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
| 04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 04/11/044 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
| 20/07/0420 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 14/07/0414 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/04/0421 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 17/01/0417 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0417 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/12/039 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/11/0317 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
| 11/07/0311 July 2003 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 21 WEST HILL WEMBLEY MIDDLESEX HA9 9RN |
| 17/06/0317 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 29/10/0229 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
| 21/06/0221 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
| 19/04/0219 April 2002 | SECRETARY RESIGNED |
| 19/04/0219 April 2002 | NEW SECRETARY APPOINTED |
| 19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 10/12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP |
| 28/12/0128 December 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
| 05/04/015 April 2001 | SECRETARY RESIGNED |
| 05/04/015 April 2001 | DIRECTOR RESIGNED |
| 04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
| 04/04/014 April 2001 | NEW SECRETARY APPOINTED |
| 19/10/0019 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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