Advanced company searchLink opens in new window

PLYMOUTH FUNDING LIMITED

Company number 02337278

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)
19 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
08 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
18 Jun 2014 TM01 Termination of appointment of John Gemmell as a director
27 May 2014 AP01 Appointment of Mr Richard James Woodman as a director
19 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
22 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Dec 2012 AD01 Registered office address changed from St Catherine's Court, Herbert Rd Solihull West Mids B91 3QE on 14 December 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Nov 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
21 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
05 Jul 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 AD02 Register inspection address has been changed
11 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Mr John Grigor Gemmell on 1 October 2009
20 Jul 2010 CH03 Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009