Download leads from Nexok and grow your business. Find out more

Poole & Co Llp

Documents

Total Documents105
Total Pages380

Filing History

25 May 2023Accounts for a dormant company made up to 31 August 2022
15 March 2023Confirmation statement made on 6 March 2023 with no updates
6 June 2022Accounts for a dormant company made up to 31 August 2021
18 March 2022Cessation of Justin David Brittain Martin as a person with significant control on 22 February 2022
18 March 2022Notification of Justin David Brittain Martin as a person with significant control on 22 February 2022
18 March 2022Termination of appointment of James Emmett Patrick Haran as a member on 22 February 2022
18 March 2022Notification of Justin David Brittain Martin as a person with significant control on 22 February 2022
18 March 2022Confirmation statement made on 6 March 2022 with no updates
18 March 2022Notification of Peter James Lauraine North as a person with significant control on 22 February 2022
18 March 2022Withdrawal of a person with significant control statement on 18 March 2022
18 March 2022Notification of Vanessa Mary De Mowbray as a person with significant control on 22 February 2022
13 April 2021Confirmation statement made on 6 March 2021 with no updates
10 December 2020Accounts for a dormant company made up to 31 August 2020
5 May 2020Accounts for a dormant company made up to 31 August 2019
12 March 2020Confirmation statement made on 6 March 2020 with no updates
23 May 2019Accounts for a dormant company made up to 31 August 2018
14 March 2019Confirmation statement made on 6 March 2019 with no updates
23 April 2018Accounts for a dormant company made up to 31 August 2017
13 March 2018Confirmation statement made on 6 March 2018 with no updates
22 March 2017Accounts for a dormant company made up to 31 August 2016
22 March 2017Accounts for a dormant company made up to 31 August 2016
7 March 2017Confirmation statement made on 6 March 2017 with updates
7 March 2017Confirmation statement made on 6 March 2017 with updates
30 March 2016Accounts for a dormant company made up to 31 August 2015
30 March 2016Accounts for a dormant company made up to 31 August 2015
9 March 2016Annual return made up to 6 March 2016
9 March 2016Member's details changed for Mr Justin David Brittain Martin on 25 January 2016
9 March 2016Annual return made up to 6 March 2016
9 March 2016Member's details changed for Mr Justin David Brittain Martin on 25 January 2016
13 May 2015Accounts for a dormant company made up to 31 August 2014
13 May 2015Accounts for a dormant company made up to 31 August 2014
17 March 2015Annual return made up to 6 March 2015
17 March 2015Annual return made up to 6 March 2015
17 March 2015Annual return made up to 6 March 2015
30 April 2014Accounts for a dormant company made up to 31 August 2013
30 April 2014Accounts for a dormant company made up to 31 August 2013
7 March 2014Annual return made up to 6 March 2014
7 March 2014Annual return made up to 6 March 2014
7 March 2014Annual return made up to 6 March 2014
5 June 2013Total exemption small company accounts made up to 31 August 2012
5 June 2013Total exemption small company accounts made up to 31 August 2012
25 March 2013Annual return made up to 6 March 2013
25 March 2013Annual return made up to 6 March 2013
25 March 2013Annual return made up to 6 March 2013
3 September 2012Withdraw the strike off application
3 September 2012Withdraw the strike off application
12 June 2012First Gazette notice for voluntary strike-off
12 June 2012First Gazette notice for voluntary strike-off
29 May 2012Application to strike the limited liability partnership off the register
29 May 2012Application to strike the limited liability partnership off the register
21 March 2012Annual return made up to 6 March 2012
21 March 2012Annual return made up to 6 March 2012
21 March 2012Annual return made up to 6 March 2012
6 February 2012Total exemption small company accounts made up to 31 August 2011
6 February 2012Total exemption small company accounts made up to 31 August 2011
7 July 2011Current accounting period extended from 31 March 2011 to 31 August 2011
7 July 2011Current accounting period extended from 31 March 2011 to 31 August 2011
5 April 2011Member's details changed for Mr Vanessa Mary De Mowbray on 28 May 2010
5 April 2011Termination of appointment of Richard Maloney as a member
5 April 2011Annual return made up to 6 March 2011
5 April 2011Termination of appointment of Stephen Forsley as a member
5 April 2011Termination of appointment of Richard Maloney as a member
5 April 2011Annual return made up to 6 March 2011
5 April 2011Termination of appointment of Stephen Forsley as a member
5 April 2011Annual return made up to 6 March 2011
5 April 2011Member's details changed for Mr Vanessa Mary De Mowbray on 28 May 2010
10 September 2010Total exemption small company accounts made up to 31 March 2010
10 September 2010Total exemption small company accounts made up to 31 March 2010
7 April 2010Annual return made up to 6 March 2010
7 April 2010Annual return made up to 6 March 2010
7 April 2010Annual return made up to 6 March 2010
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 March 2009Annual return made up to 06/03/09
25 March 2009Annual return made up to 06/03/09
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 February 2009Member resigned george pinney
17 February 2009Member resigned george pinney
6 January 2009Total exemption small company accounts made up to 31 March 2008
6 January 2009Total exemption small company accounts made up to 31 March 2008
10 December 2008LLP member appointed stephen michael forsley
10 December 2008LLP member appointed stephen michael forsley
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 March 2008Registered office changed on 29/03/2008 from 17 market street crewkerne somerset TA17 8SS
29 March 2008Member's particulars george pinney
29 March 2008Registered office changed on 29/03/2008 from 17 market street crewkerne somerset TA17 8SS
29 March 2008Annual return made up to 06/03/08
29 March 2008Member's particulars george pinney
29 March 2008Annual return made up to 06/03/08
26 June 2007Particulars of mortgage/charge
26 June 2007Particulars of mortgage/charge
26 June 2007Particulars of mortgage/charge
26 June 2007Particulars of mortgage/charge
14 May 2007New member appointed
14 May 2007New member appointed
27 April 2007Particulars of mortgage/charge
27 April 2007Particulars of mortgage/charge
26 April 2007Registered office changed on 26/04/07 from: cornhill ilminster somerset TA19 0AD
26 April 2007Registered office changed on 26/04/07 from: cornhill ilminster somerset TA19 0AD
16 April 2007Company name changed poole + co LLP\certificate issued on 16/04/07
16 April 2007Company name changed poole + co LLP\certificate issued on 16/04/07
6 March 2007Incorporation
6 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing