- Company Overview for PLANT IMPACT LIMITED (05442961)
- Filing history for PLANT IMPACT LIMITED (05442961)
- People for PLANT IMPACT LIMITED (05442961)
- Charges for PLANT IMPACT LIMITED (05442961)
- More for PLANT IMPACT LIMITED (05442961)
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) |
---|---|---|---|
18 Apr 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 | |
17 Apr 2018 | OC | Scheme of arrangement | |
11 Apr 2018 | PSC02 | Notification of Croda Europe Limited as a person with significant control on 28 March 2018 | |
11 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2018 | |
04 Apr 2018 | AP03 | Appointment of Mr Thomas Michael Brophy as a secretary on 28 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr David Timothy Cherry as a director on 28 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Ib Jensen as a secretary on 28 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Christopher Patric Tyler as a director on 28 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of David Jones as a director on 28 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of John Brubaker as a director on 28 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 | |
23 Mar 2018 | MA | Memorandum and Articles of Association | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AP03 | Appointment of Mr Ib Jensen as a secretary on 15 December 2017 | |
17 Dec 2017 | TM02 | Termination of appointment of Richard Amos as a secretary on 15 December 2017 | |
17 Dec 2017 | TM01 | Termination of appointment of Richard John Amos as a director on 15 December 2017 | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
28 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
09 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with no updates | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | AA | Group of companies' accounts made up to 31 July 2016 |