- Company Overview for POLLEN STREET LIMITED (09899024)
- Filing history for POLLEN STREET LIMITED (09899024)
- People for POLLEN STREET LIMITED (09899024)
- Charges for POLLEN STREET LIMITED (09899024)
- More for POLLEN STREET LIMITED (09899024)
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) |
---|---|---|---|
20 Sep 2019 | MR05 | Part of the property or undertaking has been released from charge 098990240002 | |
20 Sep 2019 | MR05 | Part of the property or undertaking has been released from charge 098990240006 | |
20 Sep 2019 | MR05 | Part of the property or undertaking has been released from charge 098990240005 | |
20 Sep 2019 | MR05 | Part of the property or undertaking has been released from charge 098990240004 | |
20 Sep 2019 | MR05 | Part of the property or undertaking has been released from charge 098990240001 | |
03 Sep 2019 | MR01 | Registration of charge 098990240007, created on 29 August 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Richard Alexander Rowney as a director on 1 July 2019 | |
05 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/12/2017 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Ravi Takhar as a director on 6 June 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
04 Sep 2018 | AP04 | Appointment of Link Company Matters Ltd as a secretary on 4 September 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 65 Gresham Street London EC2V 7NQ on 4 September 2018 | |
02 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
16 Apr 2018 | AD01 | Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ United Kingdom to 6th Floor 140 London Wall London EC2Y 5DN on 16 April 2018 | |
23 Mar 2018 | MR01 | Registration of charge 098990240006, created on 20 March 2018 | |
23 Mar 2018 | MR01 | Registration of charge 098990240005, created on 20 March 2018 | |
07 Dec 2017 | CS01 |
Confirmation statement made on 1 December 2017 with no updates
|
|
27 Sep 2017 | AA | Interim accounts made up to 30 June 2017 | |
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|