Advanced company searchLink opens in new window

PLAS DARIEN MANAGEMENT COMPANY LIMITED

Company number 05193028

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)
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