POOLE RIGHTS ORGANISATION ON DISABILITY

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2025-03-26

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/07/2430 July 2024 Appointment of Mrs Lindy Flutter as a director on 2024-01-30

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Allan John Ferris as a director on 2022-12-01

View Document

14/12/2214 December 2022 Termination of appointment of Donald Henry Jones as a director on 2022-12-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR DONALD HENRY JONES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 23/07/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 23/07/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES HUDSON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR COLIN RICHARD FRY

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS LISA MARIE BROOKS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ALLAN JOHN FERRIS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD JONES

View Document

05/09/135 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES LAURA OMOND HUDSON / 09/08/2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE RICHARDSON

View Document

06/08/136 August 2013 02/08/13 NO MEMBER LIST

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY BARTON / 06/08/2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED JANICE ADAMSON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH FORGEARD

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE FISHER

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA CAMERON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRISTOW

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 02/08/12

View Document

17/07/1217 July 2012 ALTER ARTICLES 20/03/2012

View Document

17/07/1217 July 2012 MEMORANDUM OF ASSOCIATION

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED DR FRANCES LAURA OMOND HUDSON

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 08/08/11

View Document

09/11/109 November 2010 DIRECTOR APPOINTED DONALD JONES

View Document

09/11/109 November 2010 DIRECTOR APPOINTED BRENDA JANE CAMERON

View Document

02/11/102 November 2010 ARTICLES OF ASSOCIATION

View Document

02/11/102 November 2010 ALTER ARTICLES 23/09/2010

View Document

27/10/1027 October 2010 02/08/10

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MRS LYNNE DOROTHY FISHER

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

06/08/096 August 2009 31/03/09 PARTIAL EXEMPTION

View Document

09/02/099 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 09/07/08

View Document

27/10/0827 October 2008 SECRETARY APPOINTED JUDITH PATRICIA FORGEARD

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR SHELLEY FLOWER

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED SHELLEY TERESA FLOWER

View Document

03/03/083 March 2008 DIRECTOR APPOINTED RICHARD BRISTOW

View Document

29/01/0829 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 09/07/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 09/07/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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