- Company Overview for POLLMOUNT LIMITED (00740136)
- Filing history for POLLMOUNT LIMITED (00740136)
- People for POLLMOUNT LIMITED (00740136)
- Charges for POLLMOUNT LIMITED (00740136)
- More for POLLMOUNT LIMITED (00740136)
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) |
---|---|---|---|
24 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 23 December 2011 | |
04 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Karel Scott as a director | |
25 May 2011 | TM02 | Termination of appointment of Karel Scott as a secretary | |
08 May 2011 | AA | Total exemption small company accounts made up to 23 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 | |
01 May 2010 | AA | Total exemption small company accounts made up to 23 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Richard Alexander Winston Scott on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Scott on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Michael Daniel Scott on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Karel Scott on 20 January 2010 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 23 December 2008 | |
27 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
19 May 2008 | AA | Total exemption small company accounts made up to 23 December 2007 | |
21 Jan 2008 | 363a | Return made up to 20/01/08; full list of members | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 23 December 2006 |