PLATINUM CROWN INVESTMENTS LIMITED
Company number 06400064
- Company Overview for PLATINUM CROWN INVESTMENTS LIMITED (06400064)
- Filing history for PLATINUM CROWN INVESTMENTS LIMITED (06400064)
- People for PLATINUM CROWN INVESTMENTS LIMITED (06400064)
- Charges for PLATINUM CROWN INVESTMENTS LIMITED (06400064)
- More for PLATINUM CROWN INVESTMENTS LIMITED (06400064)
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) |
---|---|---|---|
29 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | MR01 | Registration of charge 064000640001 | |
03 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
08 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Cyril Thomas on 15 October 2010 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 October 2009 | |
10 Dec 2010 | AD01 | Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 10 December 2010 | |
07 May 2010 | CERTNM |
Company name changed ct information technology LIMITED\certificate issued on 07/05/10
|
|
07 May 2010 | CONNOT | Change of name notice | |
17 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2010 | CONNOT | Change of name notice | |
19 Dec 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Cyril Thomas on 18 December 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 7 October 2009 | |
22 May 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
09 Jan 2009 | 288b | Appointment terminated secretary @ukplc client secretary LTD | |
21 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
21 Oct 2008 | 288c | Director's change of particulars / cyril thomas / 21/10/2008 | |
07 Dec 2007 | 288a | New secretary appointed |