POLESTAR DEVELOPMENT MANAGEMENT LIMITED
Company number 11322573
- Company Overview for POLESTAR DEVELOPMENT MANAGEMENT LIMITED (11322573)
- Filing history for POLESTAR DEVELOPMENT MANAGEMENT LIMITED (11322573)
- People for POLESTAR DEVELOPMENT MANAGEMENT LIMITED (11322573)
- Charges for POLESTAR DEVELOPMENT MANAGEMENT LIMITED (11322573)
- More for POLESTAR DEVELOPMENT MANAGEMENT LIMITED (11322573)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
13 Apr 2023 | AP03 | Appointment of Mrs Hazel Catherine Wharton as a secretary on 6 January 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Jan 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | TM01 | Termination of appointment of Hazel Catherine Wharton as a director on 6 January 2023 | |
03 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
26 May 2020 | PSC04 | Change of details for Mr Brett Ashby Wharton as a person with significant control on 9 August 2019 | |
26 May 2020 | CH01 | Director's details changed for Mr Brett Ashby Wharton on 9 August 2019 | |
20 May 2020 | MR01 | Registration of charge 113225730001, created on 15 May 2020 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Ground Floor, Egerton House 58 Baker Street Weybridge KT13 8AL United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 1 August 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 32 West Common Lindfield Haywards Heath RH16 2AH United Kingdom to Ground Floor, Egerton House 58 Baker Street Weybridge KT13 8AL on 26 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|