POLARFOSS FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/09/2314 September 2023 New class of members

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR GHANASHYAM MASTER

View Document

10/09/1410 September 2014 06/09/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 06/09/13 NO MEMBER LIST

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 06/09/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED GHANASHYAM MASTER

View Document

06/10/116 October 2011 06/09/11 NO MEMBER LIST

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/03/1125 March 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

22/02/1122 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

07/10/107 October 2010 06/09/10 NO MEMBER LIST

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 06/09/09

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PATRICK JAMES HOUGHTON LOGGED FORM

View Document

22/07/0822 July 2008 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
17 CAVERSHAM COURT
102 BRUNSWICK PARK ROAD
LONDON
N11 1EZ

View Document

22/07/0822 July 2008 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

08/05/088 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 19/09/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 19/09/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/09/0117 September 2001 ANNUAL RETURN MADE UP TO 19/09/01

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ANNUAL RETURN MADE UP TO 19/09/00

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM:
20 CAVERSHAM COURT
BRUNSWICK PARK ROAD
LONDON N11 1EZ

View Document

16/12/9916 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 19/09/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 ANNUAL RETURN MADE UP TO 19/09/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 ANNUAL RETURN MADE UP TO 19/09/97

View Document

18/10/9618 October 1996 ANNUAL RETURN MADE UP TO 19/09/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/09/9521 September 1995 ANNUAL RETURN MADE UP TO 19/09/95

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 ANNUAL RETURN MADE UP TO 19/09/94

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ANNUAL RETURN MADE UP TO 19/09/93

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 ANNUAL RETURN MADE UP TO 19/09/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/11/916 November 1991 ANNUAL RETURN MADE UP TO 28/09/91

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/01/9113 January 1991 ANNUAL RETURN MADE UP TO 22/10/90

View Document

17/01/9017 January 1990 ANNUAL RETURN MADE UP TO 19/09/89

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/12/8814 December 1988 ANNUAL RETURN MADE UP TO 06/09/88

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ANNUAL RETURN MADE UP TO 31/10/87

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 ANNUAL RETURN MADE UP TO 26/09/86

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

23/11/7823 November 1978 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information