POLARIS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
19/11/2419 November 2024 | Registration of charge 087816900002, created on 2024-11-18 |
11/11/2411 November 2024 | Notification of Barbara Henderson as a person with significant control on 2024-11-08 |
11/11/2411 November 2024 | Appointment of Mrs Barbara Henderson as a director on 2024-11-08 |
17/09/2417 September 2024 | Registration of charge 087816900001, created on 2024-09-16 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/11/2324 November 2023 | Termination of appointment of Barbara Henderson as a director on 2023-11-01 |
24/11/2324 November 2023 | Notification of Norman Henderson as a person with significant control on 2023-11-01 |
24/11/2324 November 2023 | Cessation of Barbara Henderson as a person with significant control on 2023-11-01 |
24/11/2324 November 2023 | Appointment of Mr Norman Henderson as a director on 2023-11-01 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
04/04/234 April 2023 | Notification of Barbara Henderson as a person with significant control on 2022-12-01 |
04/04/234 April 2023 | Termination of appointment of Emma Henderson as a director on 2022-12-01 |
04/04/234 April 2023 | Cessation of Emma Henderson as a person with significant control on 2022-12-01 |
04/04/234 April 2023 | Appointment of Mrs Barbara Henderson as a director on 2022-12-01 |
30/03/2330 March 2023 | Notification of Emma Henderson as a person with significant control on 2022-12-01 |
30/03/2330 March 2023 | Termination of appointment of Norman Martin Henderson as a director on 2022-12-01 |
30/03/2330 March 2023 | Cessation of Norman Martin Henderson as a person with significant control on 2022-12-01 |
30/03/2330 March 2023 | Appointment of Ms Emma Henderson as a director on 2022-12-01 |
21/11/2221 November 2022 | Register inspection address has been changed from 103 Bradley Fold Trading Estate, Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England to Langley House Lepe Road Blackfield Southampton SO45 1YT |
06/04/226 April 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT to 225 Berwick Avenue Slough SL1 4QT on 2022-04-06 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-11-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/03/202 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
07/05/187 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
14/06/1714 June 2017 | 30/11/16 TOTAL EXEMPTION FULL |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/09/161 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 |
11/08/1611 August 2016 | 01/12/14 STATEMENT OF CAPITAL GBP 100 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/08/1611 August 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 100 |
06/07/166 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
06/07/166 July 2016 | SAIL ADDRESS CHANGED FROM: 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BRADLEY FOLD BOLTON UK BL2 6RT UNITED KINGDOM |
03/12/153 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
03/12/153 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/12/153 December 2015 | SAIL ADDRESS CREATED |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
14/08/1514 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
11/12/1411 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/06/145 June 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON |
19/11/1319 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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