Advanced company searchLink opens in new window

PLUM ESTATES LTD

Company number 04994430

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 150,003
18 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates