POLTISCO WHARF MANAGEMENT COMPANY LIMITED

04051217
71 ATHELSTAN PARK BODMIN ENGLAND PL31 1DT

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2024 officers Appointment of corporate secretary (Koti Property Management Ltd) 2 Buy now
27 Apr 2024 officers Termination of appointment of secretary (Natasha Stevens) 1 Buy now
29 Nov 2023 accounts Annual Accounts 4 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 officers Termination of appointment of director (William Ralph Osborne German) 1 Buy now
23 Feb 2023 accounts Annual Accounts 4 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 officers Termination of appointment of director (David Light) 1 Buy now
08 Apr 2022 officers Appointment of director (Mr Darryn Light) 2 Buy now
07 Dec 2021 accounts Annual Accounts 4 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Appointment of secretary (Mrs Natasha Stevens) 2 Buy now
04 Dec 2020 accounts Annual Accounts 4 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 4 Buy now
09 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 7 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 5 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2017 accounts Annual Accounts 3 Buy now
18 Nov 2016 officers Appointment of director (Mr David William Rabey) 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2016 officers Termination of appointment of director (Adrian Ross Hillman) 1 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
25 Nov 2014 officers Termination of appointment of director (John Trevor Lockwood) 1 Buy now
25 Nov 2014 officers Appointment of director (Mr Ian Anthony Hare) 2 Buy now
08 Sep 2014 annual-return Annual Return 6 Buy now
15 Nov 2013 accounts Annual Accounts 10 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 11 Buy now
29 Nov 2012 officers Appointment of director (Mr William Ralph Osborne German) 2 Buy now
29 Nov 2012 officers Appointment of director (Mr David Light) 2 Buy now
29 Nov 2012 officers Termination of appointment of director (Peter Sirl) 1 Buy now
13 Sep 2012 annual-return Annual Return 6 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Alan Osborne) 1 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 accounts Annual Accounts 11 Buy now
22 Sep 2010 accounts Annual Accounts 9 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Termination of appointment of director (James Gomersall) 1 Buy now
12 Aug 2010 officers Change of particulars for director (Peter Colin Sirl) 2 Buy now
12 Aug 2010 officers Change of particulars for director (John Trevor Lockwood) 2 Buy now
12 Aug 2010 officers Termination of appointment of secretary (Peter Sirl) 1 Buy now
19 Oct 2009 officers Appointment of director (Mr Adrian Ross Hillman) 2 Buy now
14 Aug 2009 annual-return Return made up to 11/08/09; full list of members 8 Buy now
21 Jul 2009 accounts Annual Accounts 11 Buy now
01 Sep 2008 accounts Annual Accounts 9 Buy now
18 Aug 2008 annual-return Return made up to 11/08/08; full list of members 8 Buy now
02 May 2008 annual-return Return made up to 11/08/07; no change of members 8 Buy now
17 Mar 2008 accounts Annual Accounts 9 Buy now
15 Feb 2008 officers New secretary appointed 2 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: pennycomequick zelath truro TR4 9JB 1 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
02 Apr 2007 accounts Annual Accounts 9 Buy now
05 Feb 2007 annual-return Return made up to 11/08/06; full list of members 12 Buy now
13 Feb 2006 officers New secretary appointed 2 Buy now
11 Oct 2005 annual-return Return made up to 11/08/05; full list of members 11 Buy now
05 Oct 2005 accounts Annual Accounts 3 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
18 Oct 2004 accounts Annual Accounts 2 Buy now
14 Sep 2004 annual-return Return made up to 11/08/04; full list of members 11 Buy now
08 Oct 2003 annual-return Return made up to 11/08/03; full list of members 11 Buy now
22 Aug 2003 accounts Annual Accounts 3 Buy now
10 Aug 2003 capital Nc inc already adjusted 10/06/01 1 Buy now
10 Aug 2003 resolution Resolution 1 Buy now
24 Jul 2003 annual-return Return made up to 11/08/02; full list of members 10 Buy now
01 Jul 2003 accounts Accounting reference date shortened from 31/08/03 to 31/05/03 1 Buy now
27 Jun 2003 officers New secretary appointed 1 Buy now
27 Jun 2003 officers New director appointed 1 Buy now
16 Jun 2003 officers New secretary appointed 1 Buy now
16 Jun 2003 officers New director appointed 1 Buy now
16 Jun 2003 officers Director resigned 1 Buy now
16 Jun 2003 officers Director resigned 1 Buy now
16 Jun 2003 officers Director resigned 1 Buy now
12 Jun 2003 officers New director appointed 1 Buy now
28 May 2003 address Registered office changed on 28/05/03 from: 104 victoria road north portsmouth hampshire PO5 1QE 1 Buy now
28 May 2003 officers New director appointed 1 Buy now
31 Mar 2003 accounts Annual Accounts 3 Buy now
10 Dec 2002 officers New director appointed 2 Buy now
10 Dec 2002 address Registered office changed on 10/12/02 from: victoria house 9 edward street truro cornwall TR1 3AJ 1 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
02 Aug 2002 accounts Annual Accounts 3 Buy now
10 May 2002 officers New secretary appointed 2 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 8 market street saint austell cornwall PL25 4BB 1 Buy now
11 Sep 2001 annual-return Return made up to 11/08/01; full list of members 6 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
17 Aug 2000 officers Director resigned 1 Buy now
17 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Aug 2000 officers New director appointed 2 Buy now
11 Aug 2000 incorporation Incorporation Company 15 Buy now