About

Registered Number: 04931027
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 14 St Mary's Street, Whittlesey, Peterborough, Cambridgeshire, PE7 1BG

 

Poles House & Court Management Ltd was registered on 14 October 2003, it has a status of "Active". The current directors of the organisation are listed as Bidwell, Hannah Elizabeth, Lutkin, Mathew William in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDWELL, Hannah Elizabeth 03 July 2020 - 1
LUTKIN, Mathew William 01 October 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
CS01 - N/A 16 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 24 March 2017
CH03 - Change of particulars for secretary 07 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.