POLES PARK RESIDENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Maheshkumar Mohanbhai Patel as a director on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Mr Colin Clive Dossetter as a director on 2025-03-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/05/2413 May 2024 Appointment of Mrs Jane Harris as a director on 2024-05-09

View Document

03/05/243 May 2024 Termination of appointment of Charles Harris as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Termination of appointment of Colin Clive Dossetter as a director on 2023-10-13

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Appointment of Mrs Caroline Seagroatt as a director on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR COLIN CLIVE DOSSETTER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DOSSETTER

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COOPER

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR CHARLES HARRIS

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH MOHANBHAI PATEL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLIVE DOSSETTER / 15/02/2010

View Document

17/11/0917 November 2009 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETAIRIES LIMITED

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY JUSTINE HEFFER

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY APPOINTED AMBER COMPANY SECRETAIRIES LIMITED

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM KINGS HOUSE, POLES PARK HANBURY DRIVE THUNDRIDGE HERTFORDSHIRE SG12 0UD

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HART

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: HAMELS MANSION HAMELS PARK KNIGHTS HILL BUNTINGFORD HERTS SG9 9NF

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 AMENDING 882R 9 SH CANC 31/10/97

View Document

01/06/001 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

02/09/942 September 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 EXEMPTION FROM APPOINTING AUDITORS 04/05/93

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information