- Company Overview for PLANT HEALTH CARE LIMITED (05116780)
- Filing history for PLANT HEALTH CARE LIMITED (05116780)
- People for PLANT HEALTH CARE LIMITED (05116780)
- More for PLANT HEALTH CARE LIMITED (05116780)
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) |
---|---|---|---|
21 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
01 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
22 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
05 Apr 2017 | AD01 | Registered office address changed from 12th Floor, 6 New Street Square London EC4A 3BF England to C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA on 5 April 2017 | |
07 Dec 2016 | TM01 | Termination of appointment of James Lawrence Ede-Golightly as a director on 30 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Paul Martin Schmidt as a director on 30 November 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
27 Jun 2016 | AP03 | Appointment of Christine Mazzone as a secretary on 14 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Andrew Christopher Wood as a secretary on 14 June 2016 | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA | |
16 May 2016 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor, 6 New Street Square London EC4A 3BF on 16 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Mr William Martin Lewis on 1 April 2015 | |
09 May 2016 | CH01 | Director's details changed for Dr Richard Hannam Webb on 16 September 2013 | |
09 May 2016 | CH01 | Director's details changed for Mr Paul Martin Schmidt on 2 April 2013 |