Guncast Pool Service Ltd was founded on 05 August 2009 with its registered office in Thame, Oxfordshire, it's status at Companies House is "Active". This company has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Elliot Jack | 05 August 2009 | - | 1 |
HARDING, Emma Jane | 01 March 2012 | - | 1 |
JONES, David Rich | 01 March 2012 | - | 1 |
CASSIDY, Liam | 27 August 2009 | 01 March 2012 | 1 |
CHILDS, Gareth | 27 August 2009 | 01 March 2012 | 1 |
SLADE, Zoe Louise | 27 August 2009 | 01 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 05 September 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AD01 - Change of registered office address | 18 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 08 August 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
CH01 - Change of particulars for director | 05 August 2013 | |
CH03 - Change of particulars for secretary | 05 August 2013 | |
CH01 - Change of particulars for director | 05 August 2013 | |
AD01 - Change of registered office address | 26 February 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AD01 - Change of registered office address | 29 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
RESOLUTIONS - N/A | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
CC04 - Statement of companies objects | 20 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
AA01 - Change of accounting reference date | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
NEWINC - New incorporation documents | 05 August 2009 |