POLESTAR COOLING LIMITED

04750332
UNIT 6-7 BEEDING CLOSE BOGNOR REGIS SUSSEX PO22 9TS

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 10 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Termination of appointment of director (Andrew Reedman) 1 Buy now
29 Jan 2024 officers Appointment of director (Ms Rachel Munday) 2 Buy now
14 Sep 2023 accounts Annual Accounts 10 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 officers Appointment of director (Mr Andrew Reedman) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Philip Polack) 1 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 mortgage Registration of a charge 16 Buy now
29 Oct 2021 officers Termination of appointment of secretary (Gerallt Tudur Evans) 1 Buy now
29 Oct 2021 officers Appointment of secretary (Ms Alison Joan Banton) 2 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
27 Aug 2021 officers Change of particulars for director (Mr Phillip Polack) 2 Buy now
11 Aug 2021 officers Appointment of director (Mr Phillip Polack) 2 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2021 officers Appointment of director (Dylan Gareth Roberts) 2 Buy now
16 Apr 2021 officers Termination of appointment of director (Rachel Munday) 1 Buy now
10 Jul 2020 officers Change of particulars for director (Mrs Ruth Susannah Chapman) 2 Buy now
10 Jul 2020 officers Appointment of director (Ms Rachel Munday) 2 Buy now
09 Jul 2020 officers Appointment of director (Mr Gerallt Tudur Evans) 2 Buy now
06 Jul 2020 officers Appointment of director (Mr Edward Ogilvy White) 2 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 officers Termination of appointment of director (Philip Charles Polack) 1 Buy now
01 Jul 2020 officers Appointment of secretary (Mr Gerallt Tudur Evans) 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 accounts Annual Accounts 10 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 accounts Annual Accounts 10 Buy now
05 Oct 2018 officers Change of particulars for director (Mrs Ruth Susanne Chapman) 2 Buy now
05 Oct 2018 officers Appointment of director (Mrs Ruth Susanne Chapman) 2 Buy now
02 Oct 2018 officers Termination of appointment of director (Philip John Horton) 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 officers Change of particulars for director (Mr Philip Charles Polack) 2 Buy now
20 Feb 2018 accounts Annual Accounts 16 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2017 accounts Annual Accounts 7 Buy now
18 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 accounts Annual Accounts 7 Buy now
25 Aug 2015 capital Notice of cancellation of shares 5 Buy now
25 Aug 2015 capital Return of purchase of own shares 3 Buy now
14 Jul 2015 officers Appointment of director (Mr Philip John Horton) 2 Buy now
08 Jun 2015 capital Notice of cancellation of shares 5 Buy now
08 Jun 2015 capital Return of purchase of own shares 3 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 resolution Resolution 2 Buy now
03 Mar 2015 capital Notice of cancellation of shares 5 Buy now
03 Mar 2015 capital Return of purchase of own shares 3 Buy now
19 Feb 2015 accounts Annual Accounts 6 Buy now
02 Sep 2014 incorporation Memorandum Articles 7 Buy now
02 Sep 2014 officers Termination of appointment of secretary (Michael John Steer) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (Michael John Steer) 2 Buy now
02 Sep 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2014 capital Notice of cancellation of shares 4 Buy now
02 Sep 2014 resolution Resolution 4 Buy now
02 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Sep 2014 resolution Resolution 2 Buy now
02 Sep 2014 capital Return of purchase of own shares 3 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 7 Buy now
11 Oct 2013 mortgage Registration of a charge 13 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 3 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
28 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
27 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
30 May 2007 annual-return Return made up to 01/05/07; full list of members 3 Buy now
19 Jan 2007 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
05 May 2006 officers Director's particulars changed 1 Buy now
29 Dec 2005 accounts Annual Accounts 5 Buy now
17 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
03 Mar 2005 accounts Annual Accounts 4 Buy now
13 May 2004 annual-return Return made up to 01/05/04; full list of members 7 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: cawley priory south pallant chichester west sussex PO19 1SY 1 Buy now
17 Feb 2004 accounts Accounting reference date extended from 31/05/04 to 31/10/04 1 Buy now
31 Aug 2003 address Registered office changed on 31/08/03 from: 44-45 west street chichester west sussex PO19 1RP 1 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2003 officers Director resigned 1 Buy now
08 Jun 2003 officers Secretary resigned 1 Buy now
21 May 2003 officers New secretary appointed;new director appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 capital Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: 44-45 west street chichester PO19 1RP 1 Buy now
01 May 2003 incorporation Incorporation Company 12 Buy now