About

Registered Number: 06315211
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 6-7 Lovers Walk, Brighton, East Sussex, BN1 6AH,

 

Poole Bay Travel Ltd was founded on 17 July 2007 and has its registered office in Brighton, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Lee, Michael David, Goddard, Nicholas, Booth, Brian Henry, Fitzgerald, Terence Stephen, Goddard, Nicholas, Lee, Ian David. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael David 01 November 2013 - 1
BOOTH, Brian Henry 17 July 2007 18 September 2015 1
FITZGERALD, Terence Stephen 31 August 2007 27 June 2008 1
GODDARD, Nicholas 18 September 2015 17 October 2017 1
LEE, Ian David 01 November 2013 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Nicholas 18 September 2015 17 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 13 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 14 September 2018
AA - Annual Accounts 23 March 2018
RESOLUTIONS - N/A 26 October 2017
PSC07 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 16 October 2015
AR01 - Annual Return 29 September 2015
AP03 - Appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AD01 - Change of registered office address 16 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 04 September 2014
AA01 - Change of accounting reference date 26 June 2014
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 23 March 2009
123 - Notice of increase in nominal capital 23 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363s - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.