POLKADOT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/01/246 January 2024 Registered office address changed from 4 Leonard Street Keswick Cumbria CA12 4EJ to Alma Croft Graham Street Penrith CA11 9LB on 2024-01-06

View Document

04/01/244 January 2024 Director's details changed for Ms Anna Rachael Polkinghorne on 2024-01-01

View Document

04/01/244 January 2024 Change of details for Ms Anna Rachael Polkinghorne as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Cessation of Richard Bonham as a person with significant control on 2023-12-14

View Document

29/11/2329 November 2023 Termination of appointment of Richard Bonham as a director on 2023-11-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR RICHARD BONHAM

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA MCDERMOT

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O KESWICK ACCOUNTANTS BRACKEN HUE MILLBECK KESWICK CUMBRIA CA12 4PS ENGLAND

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA RACHAEL POLKINGHORNE / 01/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM BIRDSONG, BORROWDALE ROAD KESWICK CUMBRIA CA12 5UP

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA POLKINGHORNE / 10/09/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: WEST WINDS, LONSTIES KESWICK CUMBRIA CA12 4TD

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 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