POLESTAR DEVELOPMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-10-31 |
04/04/254 April 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
13/04/2313 April 2023 | Appointment of Mrs Hazel Catherine Wharton as a secretary on 2023-01-06 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-04-30 |
19/01/2319 January 2023 | Memorandum and Articles of Association |
19/01/2319 January 2023 | Termination of appointment of Hazel Catherine Wharton as a director on 2023-01-06 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ASHBY WHARTON / 09/08/2019 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BRETT ASHBY WHARTON / 09/08/2019 |
20/05/2020 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113225730001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/10/1918 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM GROUND FLOOR, EGERTON HOUSE 58 BAKER STREET WEYBRIDGE KT13 8AL UNITED KINGDOM |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 32 WEST COMMON LINDFIELD HAYWARDS HEATH RH16 2AH UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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