- Company Overview for PLYMOUTH FUNDING LIMITED (02337278)
- Filing history for PLYMOUTH FUNDING LIMITED (02337278)
- People for PLYMOUTH FUNDING LIMITED (02337278)
- Charges for PLYMOUTH FUNDING LIMITED (02337278)
- Insolvency for PLYMOUTH FUNDING LIMITED (02337278)
- Registers for PLYMOUTH FUNDING LIMITED (02337278)
- More for PLYMOUTH FUNDING LIMITED (02337278)
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) |
---|---|---|---|
28 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
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
|
|
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
|
|
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
|
|
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 |