- Company Overview for POLLARDS YARD LTD (06295797)
- Filing history for POLLARDS YARD LTD (06295797)
- People for POLLARDS YARD LTD (06295797)
- Charges for POLLARDS YARD LTD (06295797)
- More for POLLARDS YARD LTD (06295797)
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 Jul 2018 | PSC04 | Change of details for Mr Klaus Middleton-Smith as a person with significant control on 28 June 2018 | |
23 Jul 2018 | PSC01 | Notification of Darren Hollis as a person with significant control on 28 June 2018 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Klaus Middleton-Smith as a person with significant control on 6 April 2016 | |
11 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
26 Jan 2017 | MR01 | Registration of charge 062957970004, created on 16 January 2017 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
28 Jun 2013 | CH01 | Director's details changed for Klaus Middleton-Smith on 14 June 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from Marleys Martlet Road Minehead Somerset TA24 5QE United Kingdom on 14 June 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 Jul 2012 | TM02 | Termination of appointment of Margot Smith as a secretary | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |