POLYMARK PENSIONS LIMITED
Status | ACTIVE |
Company No. | 00895784 |
Category | Private Limited Company |
Incorporated | 12 Jan 1967 |
Age | 57 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
POLYMARK PENSIONS LIMITED is an active private limited company with number 00895784. It was incorporated 57 years, 3 months, 25 days ago, on 12 January 1967. The company address is Unit 24 Royal Oak Industrial Estate, Daventry, NN11 8PG, Northamptonshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type dormant
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-27
Officer name: Mr Ian Elliott
Documents
Accounts with accounts type dormant
Date: 10 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG England
New address: Unit 24 Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PG
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
New address: Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG
Old address: Unit 14 Sopwith Way Drayton Fields Daventry Northamptonshire NN11 5PB
Change date: 2020-07-20
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis William Rutland
Appointment date: 2016-12-01
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-10
Officer name: Christopher Thomas Anderson
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type dormant
Date: 08 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Thomas Anderson
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bonney
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 31 Aug 2012
Action Date: 24 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Elliott
Change date: 2012-08-24
Documents
Accounts with accounts type dormant
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Elliott
Change date: 2011-08-24
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Administrative restoration company
Date: 17 Aug 2011
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 19 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Annual return company with made up date
Date: 04 Nov 2009
Action Date: 24 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-24
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; no change of members
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 12 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type dormant
Date: 09 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: 6A thorpe way banbury oxfordshire OX16 4XL
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full group
Date: 17 Apr 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/98; full list of members
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 27/04/98 from: polymark house abbeydale road wembley middlesex hao ilq
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/97; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/96; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/95; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 01 Nov 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/94; no change of members
Documents
Some Companies
29 WHITEHAUGH PARK,PEEBLES,EH45 9DB
Number: | SC501227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
94 PARK LANE,CROYDON,CR0 1JB
Number: | 03282320 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 APEX ENTERPRISE PARK,HAILSHAM,BN27 3WA
Number: | 08840252 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLAWNS,BROADSTAIRS,CT10 2AU
Number: | 11448359 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 07032036 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SWALLOW ROAD,AYLESFORD,ME20 6LF
Number: | 11883662 |
Status: | ACTIVE |
Category: | Private Limited Company |