POOLE LEISURE LIMITED

46 Seamoor Road Westbourne, Bournemouth, BH4 9AS, England
StatusACTIVE
Company No.07435325
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

POOLE LEISURE LIMITED is an active private limited company with number 07435325. It was incorporated 13 years, 7 months, 25 days ago, on 10 November 2010. The company address is 46 Seamoor Road Westbourne, Bournemouth, BH4 9AS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: Unit 3 Ingworth Road Poole BH12 1JY England

New address: 46 Seamoor Road Westbourne Bournemouth BH4 9AS

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Jane Ingram-Johnson

Appointment date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip William Curley

Termination date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Elliot Ingram-Johnson

Appointment date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Kate Nolan

Termination date: 2024-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob John Curley

Termination date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ingram-Johnson

Appointment date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: William House 32 Bargates Christchurch Dorset BH23 1QL

New address: Unit 3 Ingworth Road Poole BH12 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-18

Officer name: Mrs Lauren Kate Nolan

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Kate Nolan

Appointment date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Parnell

Termination date: 2019-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jacob John Curley

Appointment date: 2019-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Nolan

Termination date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-18

Officer name: Miss Lauren Curley

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 10 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-10

Capital : 2,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: 4 Rowland Avenue Oakdale Poole Dorset BH15 3DE United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON HOMES (SOUTHERN) LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:05757585
Status:ACTIVE
Category:Private Limited Company

COUNTRYSIDE ART CONSULTING LIMITED

ADLER SHINE LLP,LONDON,N3 1LF

Number:11574257
Status:ACTIVE
Category:Private Limited Company

LMD SITE SERVICES LTD

CROWHURST FARM HOUSE CROWHURST LANE,KENT,TN15 6JE

Number:10528355
Status:ACTIVE
Category:Private Limited Company

M.A.S.I. LTD

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:03403434
Status:ACTIVE
Category:Private Limited Company

MAD CAT BREWERY LIMITED

UNIT M BROGDALE FARM BROGDALE ROAD,FAVERSHAM,ME13 8XU

Number:08065304
Status:ACTIVE
Category:Private Limited Company

SYSTEMS PROJECTS LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:01958794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source