Advanced company searchLink opens in new window

POLTAIR PROPERTIES LIMITED

Company number 03270401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
30 Jan 2019 AD01 Registered office address changed from The Old Chapel Greenbottom Truro Cornwall TR4 8QP to Florence House Unit D Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD on 30 January 2019
30 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
30 Oct 2018 PSC02 Notification of Poltair Homes Limited as a person with significant control on 30 October 2017
30 Oct 2018 PSC07 Cessation of Ronald Edward Ley as a person with significant control on 30 October 2017
30 Oct 2018 PSC07 Cessation of Anthony Paul Fleming Stephens as a person with significant control on 30 October 2017
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 AP01 Appointment of Mrs Teresa Jane Turner as a director on 27 March 2018
03 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
27 Oct 2017 PSC01 Notification of Ronald Edward Ley as a person with significant control on 15 December 2016
27 Oct 2017 PSC07 Cessation of Gerald Thomas Barnicoat as a person with significant control on 15 December 2016
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 TM01 Termination of appointment of Gerry Thomas Barnicoat as a director on 15 December 2016
20 Apr 2017 TM01 Termination of appointment of Ann Janette Barnicoat as a director on 15 December 2016
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
14 May 2015 MR04 Satisfaction of charge 5 in full
04 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
22 Sep 2014 AA Full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
04 Jul 2013 AA Accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
02 Aug 2012 AA Accounts made up to 31 December 2011