POLONA HOMES LTD

Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England
StatusACTIVE
Company No.07770976
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

POLONA HOMES LTD is an active private limited company with number 07770976. It was incorporated 12 years, 9 months, 4 days ago, on 12 September 2011. The company address is Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Mrs Caroline Victoria Bennett

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Victoria Bennett

Change date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH

Change date: 2022-07-28

Old address: Orchard House the Way Reigate RH2 0LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-13

Charge number: 077709760004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077709760002

Charge creation date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077709760003

Charge creation date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-15

Charge number: 077709760001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

New address: Orchard House the Way Reigate RH2 0LB

Old address: 137 Brighton Road Purley Surrey CR8 4HE

Change date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Victoria Bennett

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-24

Psc name: Caroline Victoria Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-24

Psc name: Mathew Giles

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Paul Turton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Victoria Bennett

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Denis Giles

Termination date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: 33 Cavendish Square London W1G 0PW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: 60 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENT SECURITIES LIMITED

5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:03865468
Status:ACTIVE
Category:Private Limited Company

CHOTO LIMITED

19 COWDALL ROAD,LEICESTER,LE3 1SE

Number:11540049
Status:ACTIVE
Category:Private Limited Company

EFFIN RECORDS LIMITED

11 RHODES DRIVE,LANCASHIRE,BL9 8NH

Number:04462201
Status:ACTIVE
Category:Private Limited Company

HARROW PARK ENTERPRISES LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:10455196
Status:ACTIVE
Category:Private Limited Company

IAN IT SERVICES HALLAM LIMITED

20 BURNS STREET,ILKESTON,DE7 8AA

Number:10593809
Status:ACTIVE
Category:Private Limited Company

RADISHNOW LTD

20A LYDON ROAD,LONDON,SW4 0HW

Number:11016710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source