CONTEMPORARY PLANT DESIGNS LIMITED
Company number 04803468
- Company Overview for CONTEMPORARY PLANT DESIGNS LIMITED (04803468)
- Filing history for CONTEMPORARY PLANT DESIGNS LIMITED (04803468)
- People for CONTEMPORARY PLANT DESIGNS LIMITED (04803468)
- Charges for CONTEMPORARY PLANT DESIGNS LIMITED (04803468)
- More for CONTEMPORARY PLANT DESIGNS LIMITED (04803468)
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) |
---|---|---|---|
02 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
02 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
02 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Dec 2024 | TM01 | Termination of appointment of Ronan Greany as a director on 6 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Natalie Louise Charman as a director on 6 December 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
08 Apr 2024 | AP03 | Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024 | |
08 Apr 2024 | TM02 | Termination of appointment of Catherine Stead as a secretary on 31 March 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
16 May 2023 | PSC07 | Cessation of Newman's Plants Limited as a person with significant control on 31 March 2023 | |
16 May 2023 | PSC02 | Notification of Rentokil Initial Uk Limited as a person with significant control on 31 March 2023 | |
02 May 2023 | AP03 | Appointment of Ms Catherine Stead as a secretary on 31 March 2023 | |
17 Apr 2023 | AP01 | Appointment of Natalie Louise Charman as a director on 31 March 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Matthew Newman as a director on 31 March 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Samuel John Newman as a director on 31 March 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Lucy Jane Newman as a director on 31 March 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Duncan Paul Newman as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Phillip Paul Wood as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Ms Grace Elizabeth Harris as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Ronan Greany as a director on 31 March 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 13 April 2023 | |
31 Mar 2023 | MR04 | Satisfaction of charge 048034680001 in full | |
14 Nov 2022 | MR04 | Satisfaction of charge 048034680002 in full |