Advanced company searchLink opens in new window

PLOT 2100 MANAGEMENT LIMITED

Company number 08268420

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)
11 Apr 2018 PSC07 Cessation of Elstree Capital Limited as a person with significant control on 11 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
19 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
25 Apr 2016 AP03 Appointment of Adrian Christopher Thompson as a secretary on 1 April 2016
25 Apr 2016 AD01 Registered office address changed from C/O Chris Coughlan 3 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to 3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Herts WD3 5EF on 25 April 2016
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 25 October 2015 no member list
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Sep 2015 TM02 Termination of appointment of a secretary
25 Sep 2015 AD01 Registered office address changed from Beechwood House 5 Arlington Court, Whittle Way, Stevenage Herts SG1 2FS to C/O Chris Coughlan 3 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 25 September 2015
24 Sep 2015 TM02 Termination of appointment of Amanda Sears as a secretary on 24 July 2015
24 Sep 2015 AP01 Appointment of Mr Kevin Alan Jones as a director on 24 September 2015
20 Nov 2014 AR01 Annual return made up to 25 October 2014 no member list
20 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Jan 2014 AR01 Annual return made up to 25 October 2013 no member list
14 Jan 2014 TM01 Termination of appointment of Maureen Scott Nash as a director
14 Jan 2014 TM01 Termination of appointment of Maureen Scott Nash as a director
25 Oct 2012 NEWINC Incorporation