Advanced company searchLink opens in new window

PLEROMA INVESTMENTS

Company number 00503007

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)
04 Feb 2019 MR01 Registration of charge 005030070012, created on 1 February 2019
29 Nov 2018 AA Full accounts made up to 31 December 2017
27 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
09 Jul 2018 MR01 Registration of charge 005030070011, created on 29 June 2018
08 Mar 2018 MR01 Registration of charge 005030070010, created on 21 February 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Nov 2017 AA Full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
19 Apr 2017 AA Full accounts made up to 31 December 2015
29 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
09 Mar 2016 AA Full accounts made up to 31 December 2014
09 Mar 2016 AA Full accounts made up to 31 December 2013
09 Mar 2016 AA Full accounts made up to 31 December 2012
25 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 19,500,000
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 19,500,000
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 19,500,000
04 Sep 2013 CH03 Secretary's details changed for Mr Philip Wilson on 1 January 2013
04 Sep 2013 CH01 Director's details changed for Mr Philip David Wilson on 1 January 2013
07 Feb 2013 AA Full accounts made up to 31 December 2011
24 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
16 Aug 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 9
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8