Advanced company searchLink opens in new window

POLLARD PROPERTY SERVICES LIMITED

Company number 05401828

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 23 March 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Apr 2016 TM01 Termination of appointment of Christina Amanda Mitchell as a director on 22 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Apr 2015 CH01 Director's details changed for Owen Peter Moon on 1 March 2015
13 Apr 2015 CH01 Director's details changed for Christina Anna Mitchell on 1 March 2015
13 Apr 2015 AD01 Registered office address changed from 2 Venture Court Edison Road St Ives Cambs PE27 7JX to 59 St. Margarets Road Wyton Huntingdon Cambridgeshire PE28 2AN on 13 April 2015
17 Mar 2015 AP01 Appointment of Christina Anna Mitchell as a director on 1 February 2015