POLE LANE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01103876 |
Category | Private Limited Company |
Incorporated | 26 Mar 1973 |
Age | 51 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
POLE LANE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01103876. It was incorporated 51 years, 2 months, 4 days ago, on 26 March 1973. The company address is Ground Floor, Discovery House Ground Floor, Discovery House, Stockport, SK4 5BH, Greater Manchester, England.
Company Fillings
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Daniel Gaus
Appointment date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Raymond Wilkinson
Termination date: 2023-02-23
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-22
Officer name: Neill Shankland
Documents
Termination director company with name termination date
Date: 08 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Noel Adamus
Termination date: 2022-11-04
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clint Smith
Termination date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-09
Officer name: Mr Clint Smith
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Mark Noel Adamus
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr John Ryder
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Paul Baird
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Neill Shankland
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr John Raymond Wilkinson
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-23
Officer name: Clint Smith
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neill Shankland
Termination date: 2022-02-23
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-23
Officer name: John Raymond Wilkinson
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ryder
Termination date: 2022-02-23
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-23
Officer name: Paul Baird
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-23
Officer name: Mr Neill Shankland
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-23
Officer name: Mr John Raymond Wilkinson
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clint Smith
Appointment date: 2022-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ryder
Appointment date: 2022-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-23
Officer name: Mr Paul Baird
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel George Pollard
Termination date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Mr Daniel George Pollard
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Ann Baxendale
Termination date: 2021-05-26
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Stiller
Termination date: 2020-09-08
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-23
Officer name: Sharon Elaine Osborne
Documents
Accounts with accounts type dormant
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Stiller
Appointment date: 2018-08-24
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharon Elaine Osborne
Appointment date: 2018-08-17
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-08
Officer name: John Raymond Wilkinson
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Raymond Wilkinson
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carole Ann Baxendale
Change date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
New address: Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
Old address: 128 Wellington Road North Stockport Cheshire SK4 2LL
Change date: 2015-09-18
Documents
Change corporate secretary company with change date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Realty Management Limited
Change date: 2015-09-17
Documents
Change corporate secretary company with change date
Date: 15 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-14
Officer name: Realty Management Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Koziaryn
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Koziaryn
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Raymond Wilkinson
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Stiller
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carole Ann Baxendale
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Raymond Wilkinson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Stiller
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Realty Management Limited
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john raymond wilkinson
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gareth collins
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian douglass
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; change of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; change of members
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; change of members
Documents
Some Companies
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 10406374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,WOLVERHAMPTON,WV5 7JA
Number: | 01406883 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MITCHELLBROOK WAY,LONDON,NW10 8PA
Number: | 11393023 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 09259072 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYCHELL ENGINEERING AND FABRICATION LIMITED
8 ARKWRIGHT ROAD,BICESTER,OX26 4SU
Number: | 02656515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORTLAND HORNE LAND AND DEVELOPMENT LIMITED
14 ENSIGN BUSINESS CENTRE,COVENTRY,CV4 8JA
Number: | 03960954 |
Status: | ACTIVE |
Category: | Private Limited Company |