POLSETHOW VALE MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-10-20

View Document

20/10/2420 October 2024 Annual accounts for year ending 20 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-10-20

View Document

10/04/2410 April 2024 Appointment of Ms Georgia Faye Gallimore as a secretary on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Martin James Rhodes as a secretary on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Mr Ian Pead as a secretary on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Mr Martin James Rhodes as a secretary on 2024-04-10

View Document

09/04/249 April 2024 Termination of appointment of Lynn Irving Storey as a director on 2024-04-09

View Document

20/10/2320 October 2023 Annual accounts for year ending 20 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-20

View Document

20/10/2220 October 2022 Annual accounts for year ending 20 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/10/2124 October 2021 Director's details changed for Mrs Lynn Fleming on 2021-10-24

View Document

24/10/2124 October 2021 Termination of appointment of Julie Ann Wharton as a director on 2021-10-24

View Document

24/10/2124 October 2021 Registered office address changed from 6 Polsethow Vale Polsethow Penryn Cornwall TR10 8FH to 3 Polsethow Vale Polsethow Penryn TR10 8FH on 2021-10-24

View Document

24/10/2124 October 2021 Appointment of Mrs Preyanka Jayanti Clark Prakash as a director on 2021-10-24

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

24/10/2124 October 2021 Appointment of Mrs Dinah Lyn Bower as a secretary on 2021-10-24

View Document

24/10/2124 October 2021 Appointment of Mr Adam Wrigley as a secretary on 2021-10-24

View Document

20/10/2120 October 2021 Annual accounts for year ending 20 Oct 2021

View Accounts

20/10/2020 October 2020 Annual accounts for year ending 20 Oct 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HAWKINGS

View Document

01/11/191 November 2019 SECRETARY APPOINTED MR DANIEL JAMES FLEMING

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/19

View Document

20/10/1920 October 2019 Annual accounts for year ending 20 Oct 2019

View Accounts

20/10/1920 October 2019 PREVSHO FROM 31/10/2019 TO 20/10/2019

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR BEATRIX MAYNARD

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS LYNN FLEMING

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIX ORILLA MARIA MAGDALENA MAYNARD / 24/07/2017

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR. ROGER WILLIAM HAWKINGS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIX ORILLA MARIA MAGDALENA MAYNARD / 12/01/2016

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 2 POLSETHOW VALE POLSETHOW PENRYN CORNWALL TR10 8FH

View Document

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIX ORILLA MARIA MAGDALENA MAYNARD / 25/10/2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED JOHN FRANCIS ROBERT HAWKINS

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIX ORILLA MARIA MAGDALENA MAYNARD / 27/04/2015

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED BEATRIX ORRILLA MARIA MAGDELENA MAYNARD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 DIRECTOR APPOINTED JULIE ANN WHARTON

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED PAUL CLIFFORD TAYLOR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM, CAYMAN HOMES (HIGHER LUX) LIMITED, UNIT A3 BROOMSLEIGH BUSINESS PARK, WORSLEY BRIDGE ROAD, LONDON, SE26 5BN

View Document

20/07/1220 July 2012 TERMINATE SEC APPOINTMENT

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE GIORDANO

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM, C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,, BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKS, HP6 6FA, UNITED KINGDOM

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSTONE

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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