About

Registered Number: 04171666
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2 Venture Court, Edison Road, St. Ives, Cambridgeshire, PE27 3JX

 

Pollard Services (2001) Ltd was founded on 02 March 2001 with its registered office in St. Ives, Cambridgeshire, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 2 directors listed as Watkins, Lynn, Pollard, Louise Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATKINS, Lynn 06 March 2013 - 1
POLLARD, Louise Christine 11 June 2010 05 April 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.