Advanced company searchLink opens in new window

PROPERTY PLANTS LIMITED

Company number 04085285

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)
27 Nov 2006 363a Return made up to 06/10/06; full list of members
24 Aug 2006 AA Total exemption full accounts made up to 31 October 2005
10 Nov 2005 AA Total exemption full accounts made up to 31 October 2004
25 Oct 2005 287 Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ
07 Oct 2005 363a Return made up to 06/10/05; full list of members
07 Dec 2004 363s Return made up to 06/10/04; full list of members
06 Jul 2004 AA Total exemption full accounts made up to 31 October 2003
18 Oct 2003 363s Return made up to 06/10/03; full list of members
19 Dec 2002 AA Total exemption full accounts made up to 31 October 2002
01 Nov 2002 287 Registered office changed on 01/11/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ
28 Oct 2002 363s Return made up to 06/10/02; full list of members
28 Oct 2002 363(287) Registered office changed on 28/10/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/10/02
12 Sep 2002 AA Total exemption full accounts made up to 31 October 2001
23 Nov 2001 288b Secretary resigned
23 Nov 2001 363s Return made up to 06/10/01; full list of members
23 Nov 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Nov 2001 363(287) Registered office changed on 23/11/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/11/01
25 Sep 2001 88(2)R Ad 14/09/01--------- £ si 99@1=99 £ ic 2/101
21 Sep 2001 288a New secretary appointed;new director appointed
21 Sep 2001 287 Registered office changed on 21/09/01 from: 16 the drive coulsdon surrey CR5 2BL
12 Feb 2001 288a New secretary appointed
17 Jan 2001 288a New director appointed
17 Jan 2001 287 Registered office changed on 17/01/01 from: uk companyshop LIMITED, the sheilling, bank lane, abberley worcestershire WR6 6BQ
12 Oct 2000 288b Secretary resigned
12 Oct 2000 288b Director resigned