POLES PARK RESIDENTS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with updates |
27/04/2527 April 2025 | Micro company accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Termination of appointment of Maheshkumar Mohanbhai Patel as a director on 2025-03-20 |
21/03/2521 March 2025 | Appointment of Mr Colin Clive Dossetter as a director on 2025-03-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Micro company accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
13/05/2413 May 2024 | Appointment of Mrs Jane Harris as a director on 2024-05-09 |
03/05/243 May 2024 | Termination of appointment of Charles Harris as a director on 2024-05-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Termination of appointment of Colin Clive Dossetter as a director on 2023-10-13 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/01/2331 January 2023 | Appointment of Mrs Caroline Seagroatt as a director on 2023-01-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR APPOINTED MR COLIN CLIVE DOSSETTER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
04/04/164 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN DOSSETTER |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/06/121 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
17/08/1117 August 2011 | DIRECTOR APPOINTED MR DAVID JOHN COOPER |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/101 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR APPOINTED MR CHARLES HARRIS |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH MOHANBHAI PATEL / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLIVE DOSSETTER / 15/02/2010 |
17/11/0917 November 2009 | CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED |
17/11/0917 November 2009 | APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETAIRIES LIMITED |
17/11/0917 November 2009 | APPOINTMENT TERMINATED, SECRETARY JUSTINE HEFFER |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | SECRETARY APPOINTED AMBER COMPANY SECRETAIRIES LIMITED |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM KINGS HOUSE, POLES PARK HANBURY DRIVE THUNDRIDGE HERTFORDSHIRE SG12 0UD |
09/09/089 September 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID HART |
21/07/0821 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/07/0720 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/08/0618 August 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/08/051 August 2005 | NEW DIRECTOR APPOINTED |
01/08/051 August 2005 | NEW DIRECTOR APPOINTED |
01/08/051 August 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/09/022 September 2002 | RETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: HAMELS MANSION HAMELS PARK KNIGHTS HILL BUNTINGFORD HERTS SG9 9NF |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
05/06/015 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
12/07/0012 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/06/0023 June 2000 | AMENDING 882R 9 SH CANC 31/10/97 |
01/06/001 June 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
08/12/998 December 1999 | NEW DIRECTOR APPOINTED |
08/12/998 December 1999 | DIRECTOR RESIGNED |
24/08/9924 August 1999 | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
08/07/998 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
13/11/9813 November 1998 | NEW DIRECTOR APPOINTED |
03/11/983 November 1998 | DIRECTOR RESIGNED |
28/07/9828 July 1998 | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
02/10/972 October 1997 | RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS |
28/01/9728 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
05/06/965 June 1996 | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
12/03/9612 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
05/03/965 March 1996 | NEW DIRECTOR APPOINTED |
25/02/9625 February 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/02/9625 February 1996 | NEW SECRETARY APPOINTED |
30/05/9530 May 1995 | RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS |
30/01/9530 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
02/09/942 September 1994 | RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS |
08/06/948 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
03/11/933 November 1993 | RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS |
26/05/9326 May 1993 | EXEMPTION FROM APPOINTING AUDITORS 04/05/93 |
26/05/9326 May 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
28/04/9328 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/10/9221 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
18/06/9218 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/06/925 June 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company