Pollard Services (2001) Ltd was registered on 02 March 2001 with its registered office in Cambridgeshire. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATKINS, Lynn | 06 March 2013 | - | 1 |
POLLARD, Louise Christine | 11 June 2010 | 05 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 22 March 2019 | |
CH01 - Change of particulars for director | 22 March 2019 | |
CH01 - Change of particulars for director | 22 March 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 03 May 2013 | |
MR01 - N/A | 30 April 2013 | |
AP03 - Appointment of secretary | 16 April 2013 | |
TM02 - Termination of appointment of secretary | 16 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 July 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AP03 - Appointment of secretary | 04 August 2010 | |
TM02 - Termination of appointment of secretary | 13 July 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 11 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 01 September 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
363s - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 19 March 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
NEWINC - New incorporation documents | 02 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2013 | Outstanding |
N/A |
Legal charge | 12 July 2012 | Outstanding |
N/A |
Legal charge | 29 August 2008 | Outstanding |
N/A |
Legal charge | 31 August 2007 | Outstanding |
N/A |
Legal charge | 18 May 2007 | Fully Satisfied |
N/A |