Date | Description |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES |
2023-04-07 |
delete address 44 BEACON DRIVE SEAFORD ENGLAND BN25 2JX |
2023-04-07 |
delete company_previous_name POLL HOLDINGS LIMITED |
2023-04-07 |
insert address CARPENTERS BUILDING CARPENTERS LANE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1EE |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 4 => 10 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-07-31 |
2023-04-07 |
update registered_address |
2022-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM
44 BEACON DRIVE
SEAFORD
BN25 2JX
ENGLAND |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID MATHEWS |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MR TOBIAS MATHEWS |
2022-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID MATHEWS |
2022-12-16 |
update statutory_documents CESSATION OF JOHN PHILIP SIMCOCK AS A PSC |
2022-12-16 |
update statutory_documents CESSATION OF SARAH LOUISE SIMCOCK AS A PSC |
2022-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMCOCK |
2022-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH SIMCOCK |
2022-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY MYCOCK |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-30 |
update statutory_documents PREVEXT FROM 30/04/2022 TO 31/10/2022 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EJ |
2021-06-07 |
insert address 44 BEACON DRIVE SEAFORD ENGLAND BN25 2JX |
2021-06-07 |
update registered_address |
2021-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2021 FROM
38 BELGRAVE ROAD
SEAFORD
EAST SUSSEX
BN25 2EJ |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SIMCOCK / 13/05/2021 |
2021-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SIMCOCK / 13/05/2021 |
2021-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP SIMCOCK / 13/05/2021 |
2021-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SIMCOCK / 13/05/2021 |
2021-02-09 |
delete phone +44 1323 351964 |
2021-02-09 |
insert phone +44 7958 625699 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-10-11 |
delete contact_pages_linkeddomain driftt.com |
2020-10-11 |
delete index_pages_linkeddomain driftt.com |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-04-10 |
delete about_pages_linkeddomain driftt.com |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-11-04 |
delete person John Simcock |
2019-11-04 |
insert about_pages_linkeddomain driftt.com |
2019-11-04 |
insert about_pages_linkeddomain facebook.com |
2019-11-04 |
insert about_pages_linkeddomain instagram.com |
2019-11-04 |
insert about_pages_linkeddomain twitter.com |
2019-11-04 |
insert contact_pages_linkeddomain driftt.com |
2019-11-04 |
insert contact_pages_linkeddomain facebook.com |
2019-11-04 |
insert contact_pages_linkeddomain instagram.com |
2019-11-04 |
insert contact_pages_linkeddomain twitter.com |
2019-11-04 |
insert index_pages_linkeddomain driftt.com |
2019-11-04 |
insert index_pages_linkeddomain instagram.com |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE SIMCOCK |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-17 |
delete index_pages_linkeddomain worldsnowawards.co.uk |
2016-09-17 |
delete phone +33 603 367927 |
2016-06-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-13 |
update statutory_documents 25/04/16 FULL LIST |
2016-04-25 |
insert alias Three Vallee Transfers Ltd |
2016-04-25 |
insert index_pages_linkeddomain worldsnowawards.co.uk |
2016-04-25 |
insert registration_number 4424925 |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-05 |
update statutory_documents 25/04/15 FULL LIST |
2015-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SIMCOCK / 01/02/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-14 |
delete index_pages_linkeddomain courchnet.com |
2014-08-17 |
delete source_ip 213.171.195.53 |
2014-08-17 |
insert source_ip 88.208.252.9 |
2014-08-17 |
update robots_txt_status www.threevalleetransfers.co.uk: 0 => 200 |
2014-07-07 |
delete address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX ENGLAND BN25 2EJ |
2014-07-07 |
insert address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-07-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-06-10 |
update statutory_documents 25/04/14 FULL LIST |
2014-05-14 |
delete index_pages_linkeddomain snowretreat.co.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
insert index_pages_linkeddomain courchnet.com |
2014-01-23 |
insert index_pages_linkeddomain snowretreat.co.uk |
2013-11-07 |
delete address 7 PACIFIC ROAD TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8RS |
2013-11-07 |
insert address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX ENGLAND BN25 2EJ |
2013-11-07 |
update registered_address |
2013-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
7 PACIFIC ROAD TRENTHAM
STOKE ON TRENT
STAFFORDSHIRE
ST4 8RS |
2013-09-03 |
delete phone +44 1782 644420 |
2013-09-03 |
insert phone +44 1323 351964 |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-17 |
update website_status NotEnoughTargetInformation => OK |
2013-05-17 |
insert index_pages_linkeddomain facebook.com |
2013-05-17 |
insert index_pages_linkeddomain les3vallees.com |
2013-05-17 |
insert management_pages_linkeddomain mammut.ch |
2013-05-17 |
insert phone +33 603 367927 |
2013-05-17 |
insert phone +44 1782 644420 |
2013-05-14 |
update statutory_documents 25/04/13 FULL LIST |
2013-02-26 |
update website_status NotEnoughTargetInformation |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-28 |
update website_status InvalidContent |
2012-05-22 |
update statutory_documents 25/04/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 25/04/11 FULL LIST |
2011-01-29 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-29 |
update statutory_documents 25/04/10 FULL LIST |
2010-04-28 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP SIMCOCK / 24/04/2010 |
2010-02-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
C/O DEAN STATHAM
29 KINGS STREET
NEWCASTLE UNDER LYME
STAFFORD ST5 1ER |
2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-18 |
update statutory_documents COMPANY NAME CHANGED
POLL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 18/10/02 |
2002-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
RM COMPANY SERVICES LIMITED
2ND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3RX |
2002-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-13 |
update statutory_documents SECRETARY RESIGNED |
2002-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |