POLVER ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCertificate of change of name

View Document

24/07/2524 July 2025 NewRegistration of charge 099790420010, created on 2025-07-23

View Document

07/04/257 April 2025 Registration of charge 099790420009, created on 2025-03-31

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Director's details changed for Miss Jade Haslam on 2024-07-23

View Document

15/10/2415 October 2024 Director's details changed for Mr Ashley Sewell on 2024-07-23

View Document

15/10/2415 October 2024 Change of details for Miss Jade Haslam as a person with significant control on 2024-07-23

View Document

15/10/2415 October 2024 Change of details for Mr Ashley Sewell as a person with significant control on 2024-07-23

View Document

10/10/2410 October 2024 Registration of charge 099790420008, created on 2024-10-09

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Withdrawal of a person with significant control statement on 2022-04-09

View Document

09/04/229 April 2022 Notification of Jade Haslam as a person with significant control on 2022-04-09

View Document

09/04/229 April 2022 Notification of Ashley Sewell as a person with significant control on 2022-04-09

View Document

04/04/224 April 2022 Registration of charge 099790420007, created on 2022-03-25

View Document

04/04/224 April 2022 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to 4 Frecheville Court Bury BL9 0UF on 2022-04-04

View Document

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

View Accounts

27/03/2227 March 2022 Satisfaction of charge 099790420003 in full

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Satisfaction of charge 099790420005 in full

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

06/08/216 August 2021 Registration of charge 099790420006, created on 2021-07-22

View Document

17/07/2117 July 2021 Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

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

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

09/05/199 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099790420002

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099790420001

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099790420005

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099790420003

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099790420004

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

23/05/1823 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099790420002

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SEWELL / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE HASLAM / 17/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 6 BOSWORTH CLOSE WHITEFIELD MANCHESTER M45 8JT UNITED KINGDOM

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099790420001

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE HASLAM / 08/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SEWELL / 08/12/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/02/161 February 2016 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