POLYFIELD PROPERTY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-07-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-07-31

View Document

10/04/2410 April 2024 Appointment of Ms Jolanta Magdalena Ladayal as a secretary on 2024-04-10

View Document

06/11/236 November 2023 Termination of appointment of Darrel Edward Smyth as a secretary on 2023-10-23

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-07-31

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-07-31

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Weait as a director on 2022-02-28

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR IAN GRIMES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS SHARON HARRISON-BARKER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DAVID CONNELL

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOKING

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/06/1522 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/06/1420 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED PROFESSOR IAN GORDON CAMPBELL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALBRAITH

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MRS SUSAN CAROL GRANT

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WATERS

View Document

19/07/1319 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1222 March 2012 STATEMENT BY DIRECTORS

View Document

22/03/1222 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 7509985.40

View Document

22/03/1222 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 75099854

View Document

22/03/1222 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1222 March 2012 SOLVENCY STATEMENT DATED 08/03/12

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/07/117 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN MAY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES BROOKING

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/08/1013 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY NEVILLE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR EEVA LEINONEN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR ALISTAIR MOFFAT

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PROFESSOR ROBERT JAMES TIMOTHY WILSON

View Document

08/10/088 October 2008 DIRECTOR APPOINTED PROFESSOR GRAHAM HAROLD GALBRAITH

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WOOLLACOTT

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FOSTER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEYWOOD

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELVES

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EEVA LEINONEN / 01/08/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE CONNELL

View Document

07/07/087 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 MEMORANDUM OF ASSOCIATION

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SHARES AGREEMENT OTC

View Document

08/07/978 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

08/07/978 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

08/07/978 July 1997 £ NC 1000/16100852 01/

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 28/06/91

View Document

06/12/916 December 1991 ACCOUNTING REF. DATE SHORT FROM 28/06 TO 31/03

View Document

23/08/9123 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/06

View Document

03/07/913 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED POLYFIELD PROPERTY SERVICES LIMI TED CERTIFICATE ISSUED ON 14/02/91

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 08/06/90

View Document

15/08/9015 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/07/9012 July 1990 ALTER MEM AND ARTS 26/06/90

View Document

05/07/905 July 1990 COMPANY NAME CHANGED CHANGEPRIZE LIMITED CERTIFICATE ISSUED ON 06/07/90

View Document

05/07/905 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/07/90

View Document

08/06/908 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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