Advanced company searchLink opens in new window

POLEBROOK LIMITED

Company number 02803402

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 28 May 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
10 Dec 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
09 Sep 2020 PSC05 Change of details for Tiltonbrook Limited as a person with significant control on 8 September 2020
17 Apr 2020 CH01 Director's details changed for Mrs Sandra Jane Mason on 17 April 2020
17 Apr 2020 CH01 Director's details changed for Philip Robert Charles Mason on 17 April 2020
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
17 Apr 2020 PSC02 Notification of Tiltonbrook Limited as a person with significant control on 26 November 2019
17 Apr 2020 PSC07 Cessation of Philip Robert Charles Mason as a person with significant control on 26 November 2019
17 Apr 2020 PSC07 Cessation of Sandra Jane Mason as a person with significant control on 26 November 2019
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders shall be required to transfer their shareholding by the of a stock transfer 26/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2019 SH20 Statement by Directors
30 Oct 2019 SH19 Statement of capital on 30 October 2019
  • GBP 100.00
30 Oct 2019 CAP-SS Solvency Statement dated 21/10/19
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing the share prewmium reserves of the company from £2,148,275, to zero 21/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates