Advanced company searchLink opens in new window

PLATINUM INVESTMENT PROPERTY LTD

Company number 05764717

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)
12 Apr 2011 CH01 Director's details changed for Mr Christopher James Michael Sanger on 31 March 2011
30 Mar 2011 CH01 Director's details changed for Lisa Anne Fairhurst on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Stephen John Goudy on 30 March 2011
10 Mar 2011 AP01 Appointment of Mr Christopher James Michael Sanger as a director
14 Feb 2011 AD01 Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom on 14 February 2011
10 May 2010 AAMD Amended accounts made up to 31 March 2009
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Stephen John Goudy on 30 March 2010
23 Apr 2010 CH01 Director's details changed for Lisa Anne Fairhurst on 30 March 2010
23 Apr 2010 AD01 Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG on 23 April 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 31/03/09; full list of members
10 Mar 2009 288a Director appointed stephen john goudy
05 Mar 2009 287 Registered office changed on 05/03/2009 from 54A ampthill road maulden bedford beds MK45 2DH
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 363a Return made up to 31/03/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Jan 2008 287 Registered office changed on 07/01/08 from: dsl accounting, botanical house 15 guy's cliffe road leamington spa warwickshire CV32 5BZ
30 Apr 2007 363a Return made up to 31/03/07; full list of members
30 Apr 2007 288c Director's particulars changed
22 Jan 2007 288a New secretary appointed
22 Jan 2007 288b Secretary resigned
31 Mar 2006 NEWINC Incorporation