Advanced company searchLink opens in new window

PLANT HEALTH CARE LIMITED

Company number 05116780

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)
28 Dec 2024 MA Memorandum and Articles of Association
28 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2024 AP01 Appointment of Rajnish Sarna as a director on 11 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Jeffrey Hovey on 9 December 2024
09 Dec 2024 CH01 Director's details changed for Rafael Del Rio Donoso on 9 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Jeff Tweedy on 9 December 2024
09 Dec 2024 AD01 Registered office address changed from C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 December 2024
09 Dec 2024 AD02 Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
09 Dec 2024 PSC02 Notification of Pi Industries Limited as a person with significant control on 20 August 2024
06 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 6 December 2024
22 Nov 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
11 Nov 2024 TM02 Termination of appointment of Amba Secretaries Limited as a secretary on 10 November 2024
02 Sep 2024 MAR Re-registration of Memorandum and Articles
02 Sep 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Sep 2024 RR02 Re-registration from a public company to a private limited company
02 Sep 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Aug 2024 OC Scheme of arrangement
27 Aug 2024 AP01 Appointment of Rafael Del Rio Donoso as a director on 26 August 2024
23 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Aug 2024 TM01 Termination of appointment of William Martin Lewis as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Christopher Gareth Joseph Richards as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Guy Christopher Van Zwanenberg as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Katherine Jane Coppinger as a director on 20 August 2024
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 3,641,015.47
12 Aug 2024 MA Memorandum and Articles of Association