Advanced company searchLink opens in new window

YOUNG PLANTS LIMITED

Company number 00367703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 MR04 Satisfaction of charge 12 in full
27 Feb 2018 MR04 Satisfaction of charge 003677030013 in full
21 Feb 2018 MR01 Registration of charge 003677030015, created on 14 February 2018
19 Feb 2018 MR01 Registration of charge 003677030014, created on 9 February 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
30 Nov 2017 PSC04 Change of details for Mr Martyn Paul Idris Thomas as a person with significant control on 6 April 2016
30 Nov 2017 PSC04 Change of details for Mr Alexander William John Newey as a person with significant control on 6 April 2016
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 TM02 Termination of appointment of Elizabeth Jane Bryan Davis as a secretary on 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,750
28 Jan 2016 CH01 Director's details changed for Mr Martyn Paul Idris Thomas on 14 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,750
04 Oct 2014 MR01 Registration of charge 003677030013, created on 30 September 2014
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Graham Dunn as a director on 1 August 2014
20 Mar 2014 MR04 Satisfaction of charge 8 in full
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,750
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Amanda Newey as a director
25 Apr 2013 AP01 Appointment of Mr Martyn Paul Idris Thomas as a director
19 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
20 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7