Advanced company searchLink opens in new window

POLAR STAR PROPERTY LIMITED

Company number 08170545

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)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 October 2018
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
15 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 October 2018
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 August 2017
04 Jul 2018 TM02 Termination of appointment of Rosemary Ann Griffiths as a secretary on 4 July 2018
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Feb 2017 AD01 Registered office address changed from C/O C/O Brierley Coleman and Co 40 Princess Stree Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 17 February 2017
09 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Mar 2015 CH01 Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015
08 Mar 2015 CH03 Secretary's details changed for Mrs Rosemary Ann Griffiths on 1 February 2015
22 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1