About

Registered Number: 04036407
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Eastern Avenue, Gloucester, Gloucestershire, GL4 3DN

 

Having been setup in 2000, Poeton Holdings Ltd has its registered office in Gloucestershire, it has a status of "Active". We don't know the number of employees at the business. This company has 2 directors listed as Poeton, Rowenna, Daniell, David Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POETON, Rowenna 17 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELL, David Paul 19 July 2000 30 August 2000 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 09 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 July 2018
MR01 - N/A 25 April 2018
MR01 - N/A 15 March 2018
MR01 - N/A 15 March 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 July 2014
MR04 - N/A 03 June 2014
MR01 - N/A 06 November 2013
MR01 - N/A 22 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 23 July 2004
AAMD - Amended Accounts 18 February 2004
AUD - Auditor's letter of resignation 15 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 July 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
AA - Annual Accounts 08 November 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
123 - Notice of increase in nominal capital 30 October 2001
225 - Change of Accounting Reference Date 17 August 2001
363s - Annual Return 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
287 - Change in situation or address of Registered Office 22 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
395 - Particulars of a mortgage or charge 08 September 2000
CERTNM - Change of name certificate 10 August 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 20 April 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 31 October 2013 Fully Satisfied

N/A

A registered charge 09 October 2013 Outstanding

N/A

Guarantee & debenture 31 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.