Advanced company searchLink opens in new window

PLACEABILITY LIMITED

Company number 07404029

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)
20 Apr 2018 MR04 Satisfaction of charge 074040290002 in full
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 TM01 Termination of appointment of Shaun Webb as a director on 16 January 2017
03 Mar 2017 TM02 Termination of appointment of James Johannes Hulsken as a secretary on 13 January 2017
27 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
20 Oct 2016 MA Memorandum and Articles of Association
20 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Sep 2016 MR01 Registration of charge 074040290003, created on 19 September 2016
22 Sep 2016 MR01 Registration of charge 074040290002, created on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Matthew William Sanders as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Janice Henson as a director on 19 September 2016
21 Sep 2016 AP01 Appointment of Mr Andrew David Preston as a director on 19 September 2016
17 Nov 2015 AD01 Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015
30 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Joe Tully as a director on 19 March 2015
17 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
05 Nov 2013 AP01 Appointment of Mrs Janice Henson as a director
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
15 Apr 2013 TM02 Termination of appointment of Joe Tully as a secretary
15 Apr 2013 AP03 Appointment of Mr James Johannes Hulsken as a secretary