About

Registered Number: 05611849
Date of Incorporation: 03/11/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS

 

Having been setup in 2005, De Poel Community Ltd are based in Knutsford in Cheshire. We don't know the number of employees at the organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY - WALSH, Paul Frederick 31 December 2011 06 June 2014 1
DU CHATEAU, Antoine 15 December 2012 06 June 2014 1
ROWAN, Wingham 03 November 2005 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Nigel 03 November 2010 06 June 2014 1
HULSKEN, James Johannes 06 June 2014 13 January 2017 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 31 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 19 June 2018
MR04 - N/A 20 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 14 November 2016
RESOLUTIONS - N/A 20 October 2016
MA - Memorandum and Articles 20 October 2016
AA - Annual Accounts 04 October 2016
MR01 - N/A 26 September 2016
MR01 - N/A 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 12 October 2015
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 14 November 2014
AD04 - Change of location of company records to the registered office 14 November 2014
MR01 - N/A 01 August 2014
AD01 - Change of registered office address 02 July 2014
AP03 - Appointment of secretary 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AA - Annual Accounts 06 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 30 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AP03 - Appointment of secretary 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 29 December 2009
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 04 December 2009
AD01 - Change of registered office address 17 November 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
225 - Change of Accounting Reference Date 15 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 06 November 2006
225 - Change of Accounting Reference Date 10 October 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Outstanding

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 01 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.