- Company Overview for POLSETHOW VALE MANAGEMENT LIMITED (07412280)
- Filing history for POLSETHOW VALE MANAGEMENT LIMITED (07412280)
- People for POLSETHOW VALE MANAGEMENT LIMITED (07412280)
- More for POLSETHOW VALE MANAGEMENT LIMITED (07412280)
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) |
---|---|---|---|
21 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
20 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
|
|
15 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Paul Clifford Taylor as a director | |
19 Oct 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
16 Oct 2012 | AD01 | Registered office address changed from , Cayman Homes (Higher Lux) Limited, Unit a3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN to 2 Polsethow Vale Polsethow Penryn Cornwall TR10 8FH on 16 October 2012 | |
20 Jul 2012 | TM02 | Termination of appointment of a secretary | |
20 Jul 2012 | TM01 | Termination of appointment of Giuseppe Giordano as a director | |
12 Apr 2012 | AD01 | Registered office address changed from , C/O Wilkins Kennedy Anglo House, Bell Lane Office Village,, Bell Lane, Little Chalfont, Amersham, Bucks, HP6 6FA, United Kingdom to 2 Polsethow Vale Polsethow Penryn Cornwall TR10 8FH on 12 April 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Stuart Johnstone as a director | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2010 | NEWINC | Incorporation |