- Company Overview for PLEIADIAN HOLDINGS LTD (08041889)
- Filing history for PLEIADIAN HOLDINGS LTD (08041889)
- People for PLEIADIAN HOLDINGS LTD (08041889)
- More for PLEIADIAN HOLDINGS LTD (08041889)
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) |
---|---|---|---|
02 May 2016 | CH01 | Director's details changed for Mr Bradley John Ellis on 25 April 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT to C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE on 24 November 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
25 Feb 2015 | AP01 | Appointment of Mr Anthony Ellis as a director on 24 February 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2015 | AP03 | Appointment of Mrs Janice Pamela Ellis as a secretary on 18 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from Santolina Warmlake Road Chart Sutton Maidstone Kent ME17 3RP to 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT on 16 February 2015 | |
13 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
21 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
23 Apr 2012 | NEWINC | Incorporation |