Advanced company searchLink opens in new window

PLANTATION SERVICES LIMITED

Company number 07869355

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)
15 Jan 2019 AP01 Appointment of Mr Robin Mark Palmer as a director on 11 January 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
14 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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