Advanced company searchLink opens in new window

PLANTATION COURT (IWADE) MANAGEMENT LIMITED

Company number 05646324

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)
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 TM01 Termination of appointment of Dean Stickells as a director on 8 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 18
16 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 18
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 TM02 Termination of appointment of Tracy Hawkins as a secretary
08 Feb 2012 AP01 Appointment of Mrs Hayley Dancer as a director
07 Feb 2012 AP01 Appointment of Mr Peter Baker as a director
07 Feb 2012 AP01 Appointment of Mr Dean Stickells as a director
07 Feb 2012 AP01 Appointment of Mr Joseph Bertram Clark as a director
07 Feb 2012 TM01 Termination of appointment of Steve Hoyle as a director
07 Feb 2012 TM01 Termination of appointment of Megan Silver as a director
07 Feb 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 15 Plantation Court, Ferry Road Iwade Sittingbourne Kent ME9 8UY on 7 February 2012
12 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Megan Victoria Silver on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Steve Mark Hoyle on 19 March 2010
29 Jan 2010 AD01 Registered office address changed from Unit F2 Knights Park Knight Road Strood Kent ME2 2LS on 29 January 2010
09 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009