Advanced company searchLink opens in new window

PLAZA ACTIVITY LIMITED

Company number 07691859

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)
07 Apr 2015 TM01 Termination of appointment of Allan John Tyrer as a director on 3 April 2015
07 Apr 2015 TM02 Termination of appointment of Bernadette Siobhan Wallis as a secretary on 7 April 2015
31 Mar 2015 TM01 Termination of appointment of Shirley Clark as a director on 24 March 2015
03 Dec 2014 AA Full accounts made up to 31 July 2014
21 Oct 2014 AP01 Appointment of Mr Gareth Hawkins as a director on 21 October 2014
14 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
02 May 2014 AA Full accounts made up to 31 July 2013
04 Dec 2013 AP01 Appointment of Ms Shirley Clark as a director
04 Dec 2013 TM01 Termination of appointment of Patrick Brooker as a director
23 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
17 Jul 2013 AP03 Appointment of Ms Bernadette Siobhan Wallis as a secretary
17 Jul 2013 AD01 Registered office address changed from Stevenage Centre Monkswood Way Stevenage Hertfordshire SG1 1LA United Kingdom on 17 July 2013
17 Jul 2013 TM02 Termination of appointment of Ian Bretman as a secretary
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Mar 2013 TM02 Termination of appointment of Chaplin Frobisher Welling Limited as a secretary
20 Mar 2013 AD01 Registered office address changed from C/O Chaplin Frobisher Welling St Ibbs West Wing London Road St. Ippolyts Hitchin Hertfordshire SG4 7NL United Kingdom on 20 March 2013
20 Mar 2013 AP03 Appointment of Mr Ian Morris Bretman as a secretary
25 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
15 May 2012 TM01 Termination of appointment of Signe Sutherland as a director
03 Feb 2012 AP01 Appointment of Mr Gordon Robert Barr as a director
14 Dec 2011 AP01 Appointment of Mr Patrick Richard Brooker as a director
14 Dec 2011 TM01 Termination of appointment of Fintan Donohue as a director
14 Sep 2011 AP01 Appointment of Mrs Signe Sutherland as a director
22 Jul 2011 AP01 Appointment of Mr Allan John Tyrer as a director
21 Jul 2011 CERTNM Company name changed fit 4 less LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution