Advanced company searchLink opens in new window

PLINY LIMITED

Company number 07283204

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)
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 82
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 92
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 91
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 7 December 2010
  • GBP 89
23 Nov 2010 AP01 Appointment of Mr Philip Morgan as a director
22 Nov 2010 TM01 Termination of appointment of a director
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 86
22 Nov 2010 TM01 Termination of appointment of Jeremy Pritchard as a director
22 Nov 2010 TM01 Termination of appointment of John Bazley as a director
22 Nov 2010 AP01 Appointment of Ms Valerie Ellis as a director
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 85
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 84
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 83
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 81
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 81
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 81
29 Sep 2010 CH01 Director's details changed for Mr John Richard Forbes Bazley on 29 September 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 76
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 73
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 73
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 73
21 Jul 2010 CERTNM Company name changed cardshare LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
21 Jul 2010 CONNOT Change of name notice
13 Jul 2010 AP01 Appointment of Mr John Richard Bazley as a director
13 Jul 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 13 July 2010