Advanced company searchLink opens in new window

POLVELLAN MANOR LIMITED

Company number 04480966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
25 Apr 2018 TM01 Termination of appointment of Rowena Claire Williams as a director on 1 April 2018
25 Apr 2018 TM01 Termination of appointment of Paul Steven Williams as a director on 1 April 2018
25 Apr 2018 PSC01 Notification of Keith Harvey Partdridge as a person with significant control on 1 April 2018
25 Apr 2018 PSC07 Cessation of Rowena Claire Williams as a person with significant control on 1 April 2018
25 Apr 2018 PSC07 Cessation of Paul Steven Williams as a person with significant control on 1 April 2018
25 Apr 2018 AP01 Appointment of Mr Keith Harvey Partdridge as a director on 1 April 2018
30 Aug 2017 AD01 Registered office address changed from Plas Glynllifon Clynnog Road Caernarfon LL54 5DY Wales to Polvellan Manor Millpool West Looe Cornwall PL13 2AL on 30 August 2017
17 Jul 2017 PSC01 Notification of Rowena Claire Williams as a person with significant control on 1 November 2016
17 Jul 2017 PSC01 Notification of Paul Steven Williams as a person with significant control on 1 November 2016
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
16 Jul 2017 PSC07 Cessation of Debra Yvonne Oswald as a person with significant control on 1 November 2016
16 Jul 2017 TM01 Termination of appointment of Debra Yvonne Oswald as a director on 1 November 2016
16 Jul 2017 AP01 Appointment of Mrs Rowena Claire Williams as a director on 1 November 2016
16 Jul 2017 AP01 Appointment of Mr Paul Steven Williams as a director on 1 November 2016
24 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
17 Feb 2017 AD01 Registered office address changed from Unit 3 37 Watling Street Leintwardine Craven Arms Shropshire SY7 0LW England to Plas Glynllifon Clynnog Road Caernarfon LL54 5DY on 17 February 2017
11 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Feb 2016 AD01 Registered office address changed from C/O Rowena Williams the Knighton Hotel Broad Street Knighton Powys LD7 1BL to Unit 3 37 Watling Street Leintwardine Craven Arms Shropshire SY7 0LW on 22 February 2016
17 Feb 2016 CH01 Director's details changed for Mrs Deborah Yvonne Oswald on 17 February 2016
02 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 10,000