PLAS DARIEN MANAGEMENT COMPANY LIMITED
Company number 05193028
- Company Overview for PLAS DARIEN MANAGEMENT COMPANY LIMITED (05193028)
- Filing history for PLAS DARIEN MANAGEMENT COMPANY LIMITED (05193028)
- People for PLAS DARIEN MANAGEMENT COMPANY LIMITED (05193028)
- More for PLAS DARIEN MANAGEMENT COMPANY LIMITED (05193028)
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) |
---|---|---|---|
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
21 Nov 2018 | AP01 | Appointment of Ms Toni Langley as a director on 6 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Keith Miller as a director on 6 November 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
07 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Chiltern House Premier Estates Limited 72 to 74 King Edward Street Macclesfield Cheshire to 29 st. Annes Road West Lytham St. Annes FY8 1SB on 5 January 2018 | |
05 Jan 2018 | TM02 | Termination of appointment of Premier Estates Limited as a secretary on 31 December 2017 | |
05 Jan 2018 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
04 Jul 2017 | AP01 | Appointment of Mr Keith Miller as a director on 4 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr John Gerard O'shea as a director on 4 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Ray Coxon as a director on 4 July 2017 | |
10 May 2017 | TM01 | Termination of appointment of Barry Leslie Brown as a director on 27 April 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Wendy Havard as a director on 24 February 2017 | |
03 Nov 2016 | AP01 | Appointment of Mrs Rachel Sarah Lyon as a director on 3 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Barry Leslie Brown as a director on 3 November 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Neville Hill as a director on 6 June 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of John Gerard O'shea as a director on 27 August 2015 |