- Company Overview for PLUM ESTATES LTD (04994430)
- Filing history for PLUM ESTATES LTD (04994430)
- People for PLUM ESTATES LTD (04994430)
- Charges for PLUM ESTATES LTD (04994430)
- More for PLUM ESTATES LTD (04994430)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
24 Jan 2024 | PSC04 | Change of details for Mr Hugh Benjamin Tollemache Miller as a person with significant control on 15 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
30 Mar 2023 | AD01 | Registered office address changed from 77-79 77-79 Station Road, Chingford London E4 7BU United Kingdom to 77-79 Station Road London E4 7BU on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from Hill Cottage 78 Southam Road Radford Semele Leamington Spa CV31 1UA England to 77-79 77-79 Station Road, Chingford London E4 7BU on 30 March 2023 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jul 2022 | AD01 | Registered office address changed from The Bungalow Lighthouse Rough Moreton Morrell CV35 9DB England to Hill Cottage 78 Southam Road Radford Semele Leamington Spa CV31 1UA on 12 July 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 May 2021 | AD01 | Registered office address changed from 40 Lambert Avenue Richmond TW9 4QR to The Bungalow Lighthouse Rough Moreton Morrell CV35 9DB on 25 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
18 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |