Advanced company searchLink opens in new window

PLATFORM NEW HOMES LIMITED

Company number 03761768

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)
06 Nov 2015 AA Full accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
18 Nov 2014 AA Full accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from 1700 Solihull Parkway Birmingham Business Park Birmingham B37 7YD England on 10 April 2014
13 Nov 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 AD01 Registered office address changed from Eastern Shires House 80 the Parade Oadby Leicester Leicestershire LE2 5BF on 1 July 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Mar 2013 TM02 Termination of appointment of Peter Desmond as a secretary
18 Mar 2013 AP03 Appointment of Mr Dermot Mcroberts as a secretary
18 Oct 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 TM01 Termination of appointment of George Carr as a director
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr Dennis William Sleath on 24 November 2011
18 Nov 2011 AA Full accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Dec 2010 AP01 Appointment of Mr Jeffrey Sharnock as a director
07 Oct 2010 AA Full accounts made up to 31 March 2010
30 Sep 2010 AP01 Appointment of Mr Brian Burnett as a director
30 Sep 2010 TM01 Termination of appointment of John Boazman as a director
15 Sep 2010 TM01 Termination of appointment of Michael Dufty as a director
07 Jul 2010 TM01 Termination of appointment of Thomas Wilson as a director
26 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr John Robert Boazman on 31 March 2010
26 Apr 2010 CH03 Secretary's details changed for Mr Peter Brian Desmond on 31 March 2010