- Company Overview for 17 POLWORTH ROAD LIMITED (05030428)
- Filing history for 17 POLWORTH ROAD LIMITED (05030428)
- People for 17 POLWORTH ROAD LIMITED (05030428)
- More for 17 POLWORTH ROAD LIMITED (05030428)
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) |
---|---|---|---|
16 Aug 2019 | CH01 | Director's details changed for Mr Ernest Obeng on 15 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Satish Baurhoo on 15 August 2019 | |
16 Aug 2019 | AD02 | Register inspection address has been changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN United Kingdom to 45 Tankerville Road London SW16 5LW | |
16 Aug 2019 | AD04 | Register(s) moved to registered office address 45 Tankerville Road London SW16 5LW | |
16 Aug 2019 | PSC01 | Notification of Tahir Ahmed as a person with significant control on 15 August 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Tahir Ahmed as a director on 15 August 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN to 45 Tankerville Road London SW16 5LW on 18 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Feb 2017 | CH03 | Secretary's details changed for Julia Kathryn Sybil Clark on 5 February 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Julia Kathryn Sybil Clark on 5 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Emma Louise Manton as a director on 30 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
13 Feb 2017 | AP01 | Appointment of Mr Ernest Obeng as a director on 30 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Paul Steven Davison as a director on 30 January 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders |