POLO RELATIONS LIMITED

04191382
11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NN13 7ES

Documents

Documents
Date Category Description Pages
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 6 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 7 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 3 Buy now
13 Apr 2015 accounts Annual Accounts 4 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 officers Change of particulars for director (John Moreland-Lynn) 2 Buy now
26 Dec 2013 accounts Annual Accounts 3 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
14 Jul 2011 accounts Annual Accounts 6 Buy now
20 May 2011 accounts Annual Accounts 6 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (John Moreland-Lynn) 2 Buy now
07 Apr 2010 officers Termination of appointment of secretary (Beverley Williams) 1 Buy now
24 Apr 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 officers Secretary appointed beverley williams 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from 70 priory road kenilworth warwickshire CV8 1LQ 1 Buy now
06 Feb 2009 officers Appointment terminated secretary graham flemons 1 Buy now
24 Jun 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
04 Feb 2008 annual-return Return made up to 30/03/07; full list of members 6 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 resolution Resolution 2 Buy now
29 Oct 2007 accounts Amended Accounts 5 Buy now
08 May 2007 accounts Annual Accounts 5 Buy now
06 Jan 2007 accounts Annual Accounts 5 Buy now
22 Jun 2006 annual-return Return made up to 30/03/06; full list of members 6 Buy now
30 May 2006 capital Ad 29/07/05--------- £ si 9@1=9 £ ic 1/10 2 Buy now
27 Jun 2005 annual-return Return made up to 30/04/05; full list of members 7 Buy now
10 Jun 2005 officers New secretary appointed 1 Buy now
10 Jun 2005 officers Secretary resigned 1 Buy now
04 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
12 May 2005 officers Director resigned 1 Buy now
29 Apr 2005 accounts Annual Accounts 6 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: cedar tree barn fosse way radford semele warwickshire CU31 1XQ 1 Buy now
07 Jun 2004 officers Secretary resigned 1 Buy now
06 May 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 6 Buy now
17 Jun 2003 annual-return Return made up to 30/03/03; full list of members 6 Buy now
30 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2003 accounts Annual Accounts 2 Buy now
13 Apr 2003 officers Secretary resigned 1 Buy now
30 Apr 2002 annual-return Return made up to 30/03/02; full list of members 6 Buy now
10 May 2001 officers New director appointed 2 Buy now
10 May 2001 officers New secretary appointed 2 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
09 May 2001 officers Secretary resigned 1 Buy now
09 May 2001 officers Director resigned 1 Buy now
30 Mar 2001 incorporation Incorporation Company 14 Buy now