Download leads from Nexok and grow your business. Find out more

Pollard Property Solutions Limited

Documents

Total Documents61
Total Pages229

Filing History

17 October 2023Total exemption full accounts made up to 31 October 2022
2 August 2023Confirmation statement made on 26 July 2023 with no updates
26 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022
1 September 2022Confirmation statement made on 26 July 2022 with no updates
29 July 2022Total exemption full accounts made up to 31 October 2021
29 October 2021Total exemption full accounts made up to 31 October 2020
17 August 2021Confirmation statement made on 26 July 2021 with no updates
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020
30 October 2020Total exemption full accounts made up to 31 October 2019
14 September 2020Confirmation statement made on 26 July 2020 with no updates
13 August 2019Confirmation statement made on 26 July 2019 with no updates
17 May 2019Total exemption full accounts made up to 31 October 2018
26 July 2018Confirmation statement made on 26 July 2018 with no updates
9 May 2018Total exemption full accounts made up to 31 October 2017
31 July 2017Confirmation statement made on 27 July 2017 with no updates
31 July 2017Confirmation statement made on 27 July 2017 with no updates
27 April 2017Total exemption small company accounts made up to 31 October 2016
27 April 2017Total exemption small company accounts made up to 31 October 2016
22 August 2016Confirmation statement made on 27 July 2016 with updates
22 August 2016Confirmation statement made on 27 July 2016 with updates
4 July 2016Total exemption small company accounts made up to 31 October 2015
4 July 2016Total exemption small company accounts made up to 31 October 2015
14 April 2016Registered office address changed from Fir Trees . Wood Lane Shilton Coventry CV7 9LA to 33 the Hollies Wood Lane Shilton Coventry CV7 9LA on 14 April 2016
14 April 2016Registered office address changed from Fir Trees . Wood Lane Shilton Coventry CV7 9LA to 33 the Hollies Wood Lane Shilton Coventry CV7 9LA on 14 April 2016
28 July 2015Registered office address changed from 10 Church Road Shilton Warwickshire CV7 9HW to Fir Trees . Wood Lane Shilton Coventry CV7 9LA on 28 July 2015
28 July 2015Registered office address changed from 10 Church Road Shilton Warwickshire CV7 9HW to Fir Trees . Wood Lane Shilton Coventry CV7 9LA on 28 July 2015
28 July 2015Director's details changed for Philip Pollard on 11 May 2015
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
28 July 2015Director's details changed for Philip Pollard on 11 May 2015
12 January 2015Total exemption small company accounts made up to 31 October 2014
12 January 2015Total exemption small company accounts made up to 31 October 2014
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
2 May 2014Total exemption small company accounts made up to 31 October 2013
2 May 2014Total exemption small company accounts made up to 31 October 2013
31 October 2013Previous accounting period extended from 31 July 2013 to 31 October 2013
31 October 2013Previous accounting period extended from 31 July 2013 to 31 October 2013
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
17 April 2013Accounts for a dormant company made up to 31 July 2012
17 April 2013Accounts for a dormant company made up to 31 July 2012
6 December 2012Company name changed pl property solutions LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
6 December 2012Company name changed pl property solutions LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
18 August 2011Termination of appointment of Lee Holehouse as a director
18 August 2011Termination of appointment of Lee Holehouse as a director
11 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,000
11 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,000
4 August 2011Registered office address changed from 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX United Kingdom on 4 August 2011
4 August 2011Appointment of Lee Holehouse as a director
4 August 2011Registered office address changed from 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX United Kingdom on 4 August 2011
4 August 2011Registered office address changed from 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX United Kingdom on 4 August 2011
4 August 2011Appointment of Philip Pollard as a director
4 August 2011Appointment of Philip Pollard as a director
4 August 2011Appointment of Lee Holehouse as a director
28 July 2011Termination of appointment of Graham Stephens as a director
28 July 2011Termination of appointment of Graham Stephens as a director
27 July 2011Incorporation
27 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed