- Company Overview for PLOT 2100 MANAGEMENT LIMITED (08268420)
- Filing history for PLOT 2100 MANAGEMENT LIMITED (08268420)
- People for PLOT 2100 MANAGEMENT LIMITED (08268420)
- More for PLOT 2100 MANAGEMENT LIMITED (08268420)
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 |