- Company Overview for POLTAIR PROPERTIES LIMITED (03270401)
- Filing history for POLTAIR PROPERTIES LIMITED (03270401)
- People for POLTAIR PROPERTIES LIMITED (03270401)
- Charges for POLTAIR PROPERTIES LIMITED (03270401)
- More for POLTAIR PROPERTIES LIMITED (03270401)
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
|
|
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
|
|
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
|
|
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 |