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)
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
08 Oct 2010 AAMD Amended accounts made up to 31 December 2007
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2008
12 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Anthony Ivor Novissimo on 15 December 2009
12 Feb 2010 CH01 Director's details changed for Hugh Benjamin Tollemache Miller on 15 December 2009
12 Feb 2010 AD02 Register inspection address has been changed
07 Aug 2009 363a Return made up to 15/12/08; full list of members
09 Feb 2009 288b Appointment terminated director martin mares
05 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Dec 2008 287 Registered office changed on 17/12/2008 from 8 marine view newhaven sussex BN9 9DX
06 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
02 Feb 2008 363s Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 02/02/08
  • 363(288) ‐ Director's particulars changed
29 Jan 2008 395 Particulars of mortgage/charge
23 Oct 2007 395 Particulars of mortgage/charge
21 Aug 2007 395 Particulars of mortgage/charge
04 Jul 2007 395 Particulars of mortgage/charge