POLESTAR DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

13/04/2313 April 2023 Appointment of Mrs Hazel Catherine Wharton as a secretary on 2023-01-06

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Termination of appointment of Hazel Catherine Wharton as a director on 2023-01-06

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ASHBY WHARTON / 09/08/2019

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRETT ASHBY WHARTON / 09/08/2019

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113225730001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM GROUND FLOOR, EGERTON HOUSE 58 BAKER STREET WEYBRIDGE KT13 8AL UNITED KINGDOM

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 32 WEST COMMON LINDFIELD HAYWARDS HEATH RH16 2AH UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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