POLRUAN FLATS MANAGEMENT (BOGNOR REGIS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Appointment of Ms Barbara Widera as a director on 2024-02-02

View Document

07/06/247 June 2024 Notification of Barbara Widera as a person with significant control on 2024-02-02

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

04/06/244 June 2024 Cessation of Tracey Annette Hill as a person with significant control on 2024-02-02

View Document

03/06/243 June 2024 Termination of appointment of Tracey Annette Hill as a secretary on 2024-02-02

View Document

03/06/243 June 2024 Termination of appointment of Tracey Annette Hill as a director on 2024-02-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Change of details for Mrs Caroline Louise Falconer as a person with significant control on 2022-12-16

View Document

05/06/235 June 2023 Appointment of Mr Janis Mazurskis as a director on 2022-12-16

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

05/06/235 June 2023 Cessation of Caroline Louise Falconer as a person with significant control on 2022-12-16

View Document

05/06/235 June 2023 Notification of Janis Mazurskis as a person with significant control on 2022-12-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Termination of appointment of Caroline Louise Falconer as a director on 2022-12-16

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Miss Tracey Annette Hill as a secretary on 2022-09-26

View Document

04/10/224 October 2022 Director's details changed for Mrs Tracey Annette Hill on 2022-09-25

View Document

04/10/224 October 2022 Termination of appointment of Caroline Louise Falconer as a secretary on 2022-09-26

View Document

04/10/224 October 2022 Change of details for Miss Tracey Annette Hill as a person with significant control on 2022-09-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MASON / 01/05/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MASON / 01/05/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MASON MASON / 01/05/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MASON / 31/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANNETTE HILL

View Document

16/11/1816 November 2018 CESSATION OF DARREN HUNTER AS A PSC

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HUNTER

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS TRACEY ANNETTE HILL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/06/1626 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER STAGG

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED MR GRAHAM PETER JACKSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MRS CAROLINE LOUISE FALCONER

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS CAROLINE LOUISE FALCONER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MARTIN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 24/05/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR RICHARD PAUL MARTIN

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY KATE STAGG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STAGG / 01/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MASON / 01/05/2010

View Document

01/07/101 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED DARREN HUNTER

View Document

10/06/1010 June 2010 SECRETARY APPOINTED KATE STAGG

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FRANKLAND

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANKLAND

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED RICHARD PAUL MARTIN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS W SUSSEX PO21 1JZ

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 ALTER MEM AND ARTS 25/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/8920 July 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/07/888 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 07/06/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/7511 August 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information