About

Registered Number: 05245495
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 81 Dial Hill Road, Clevedon, North Somerset, BS21 7ER

 

Polar Property Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies director is Shortman, Clive Jeremy. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTMAN, Clive Jeremy 01 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 25 October 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 24 October 2019
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AD01 - Change of registered office address 30 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 24 July 2009
DISS40 - Notice of striking-off action discontinued 21 March 2009
363a - Annual Return 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.