- Company Overview for PLACEHILL LTD. (00868202)
- Filing history for PLACEHILL LTD. (00868202)
- People for PLACEHILL LTD. (00868202)
- Charges for PLACEHILL LTD. (00868202)
- More for PLACEHILL LTD. (00868202)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
16 Apr 2024 | PSC01 | Notification of Elizabeth Mary Frances Shaw as a person with significant control on 8 January 2022 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
07 Oct 2022 | AP03 | Appointment of Elizabeth Mary Frances Shaw as a secretary on 1 October 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Andrew David Francis Cunynghame as a secretary on 30 September 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 12 Vicarage Gardens London W8 4AH to Foresters Cottage Stoney Heath Ramsdell Basingstoke Hampshire RG26 5SW on 4 October 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
11 Apr 2022 | PSC07 | Cessation of Messers Hoare Trustees as a person with significant control on 2 January 2022 | |
08 Apr 2022 | PSC01 | Notification of Charles Martin Richard Hoare as a person with significant control on 8 January 2022 | |
08 Apr 2022 | PSC01 | Notification of Alexander Richard Quintin Hoare as a person with significant control on 8 January 2022 | |
08 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Richard Quintin Hoare as a person with significant control on 6 December 2021 | |
06 Dec 2021 | PSC02 | Notification of Messers Hoare Trustees as a person with significant control on 6 December 2021 | |
06 Dec 2021 | PSC01 | Notification of Richard Quintin Hoare as a person with significant control on 6 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
26 Aug 2020 | PSC07 | Cessation of Richard Quintin Hoare as a person with significant control on 24 March 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Richard Quintin Hoare as a director on 24 March 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of Andrew David Francis Cunynghame as a director on 21 January 2020 |