POLLEN STREET CAPITAL LIMITED

08741640
11-12 HANOVER SQUARE LONDON ENGLAND W1S 1JJ

Documents

Documents
Date Category Description Pages
28 Nov 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2024 mortgage Registration of a charge 21 Buy now
20 Nov 2024 mortgage Registration of a charge 20 Buy now
20 Nov 2024 mortgage Registration of a charge 21 Buy now
13 Aug 2024 accounts Annual Accounts 30 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 officers Termination of appointment of director (James William Scott) 1 Buy now
15 Nov 2023 mortgage Registration of a charge 25 Buy now
14 Nov 2023 mortgage Registration of a charge 18 Buy now
14 Nov 2023 mortgage Registration of a charge 25 Buy now
30 Oct 2023 mortgage Registration of a charge 26 Buy now
30 Oct 2023 mortgage Registration of a charge 26 Buy now
30 Oct 2023 mortgage Registration of a charge 30 Buy now
17 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2023 accounts Annual Accounts 30 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 32 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 mortgage Registration of a charge 24 Buy now
24 Aug 2021 mortgage Registration of a charge 18 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2021 accounts Annual Accounts 30 Buy now
11 Jan 2021 mortgage Registration of a charge 22 Buy now
11 Jan 2021 mortgage Registration of a charge 22 Buy now
06 Oct 2020 accounts Annual Accounts 29 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Registration of a charge 22 Buy now
01 Sep 2020 mortgage Registration of a charge 22 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 mortgage Registration of a charge 24 Buy now
20 Aug 2019 mortgage Registration of a charge 25 Buy now
20 Aug 2019 mortgage Registration of a charge 25 Buy now
20 Aug 2019 mortgage Registration of a charge 24 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 officers Appointment of director (Mr Christopher Andrew Palmer) 2 Buy now
14 Jun 2019 officers Change of particulars for director (Ms Lindsey Villon Mcmurray) 2 Buy now
30 Apr 2019 accounts Annual Accounts 29 Buy now
22 Feb 2019 mortgage Registration of a charge 24 Buy now
22 Feb 2019 mortgage Registration of a charge 24 Buy now
22 Feb 2019 mortgage Registration of a charge 24 Buy now
22 Feb 2019 mortgage Registration of a charge 24 Buy now
03 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 accounts Annual Accounts 31 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 mortgage Registration of a charge 24 Buy now
27 Apr 2018 mortgage Registration of a charge 24 Buy now
27 Apr 2018 mortgage Registration of a charge 24 Buy now
27 Apr 2018 mortgage Registration of a charge 24 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2017 accounts Annual Accounts 25 Buy now
10 Mar 2017 officers Appointment of director (Mr Howard Ivan Garland) 2 Buy now
21 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2016 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
05 Sep 2016 accounts Annual Accounts 27 Buy now
01 Sep 2016 mortgage Registration of a charge 23 Buy now
01 Sep 2016 mortgage Registration of a charge 23 Buy now
01 Sep 2016 mortgage Registration of a charge 23 Buy now
01 Sep 2016 mortgage Registration of a charge 23 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Jul 2016 mortgage Registration of a charge 40 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
23 Jul 2015 auditors Auditors Resignation Company 1 Buy now
24 Jun 2015 accounts Annual Accounts 16 Buy now
04 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Aug 2014 annual-return Annual Return 9 Buy now
13 Jun 2014 capital Notice of cancellation of shares 4 Buy now
13 Jun 2014 capital Return of purchase of own shares 3 Buy now
13 Feb 2014 officers Appointment of director (Mr Matthew James Gary Potter) 2 Buy now
13 Feb 2014 officers Appointment of director (Mr Ian Matthew Charles Gascoigne) 2 Buy now
13 Feb 2014 officers Appointment of director (Mr Michael James Peter England) 2 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Dec 2013 capital Return of Allotment of shares 4 Buy now
21 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Oct 2013 incorporation Incorporation Company 39 Buy now