- Company Overview for PLANTATION SERVICES LIMITED (07869355)
- Filing history for PLANTATION SERVICES LIMITED (07869355)
- People for PLANTATION SERVICES LIMITED (07869355)
- More for PLANTATION SERVICES LIMITED (07869355)
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) |
---|---|---|---|
15 Jan 2019 | AP01 | Appointment of Mr Robin Mark Palmer as a director on 11 January 2019 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | AD01 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2017 | AD02 | Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckhinghamshire SL9 8TW | |
11 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Aug 2017 | TM01 | Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
06 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD02 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AP02 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Andrew Snowdon as a director | |
07 Apr 2014 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 May 2013 | AD03 | Register(s) moved to registered inspection location | |
20 May 2013 | AD02 | Register inspection address has been changed |