- Company Overview for PLT DEVELOPMENTS LIMITED (09532786)
- Filing history for PLT DEVELOPMENTS LIMITED (09532786)
- People for PLT DEVELOPMENTS LIMITED (09532786)
- Charges for PLT DEVELOPMENTS LIMITED (09532786)
- More for PLT DEVELOPMENTS LIMITED (09532786)
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) |
---|---|---|---|
06 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
16 Apr 2024 | AD01 | Registered office address changed from The Orchards Toft Road Knutsford Cheshire WA16 9EB England to The Edge Stanley Road Knutsford Cheshire WA16 0DJ on 16 April 2024 | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
05 Aug 2019 | CH01 | Director's details changed for Mrs Edith Mary Thewlis on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Graham Maurice Thewlis on 5 August 2019 | |
28 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
15 Mar 2018 | MR05 | All of the property or undertaking has been released from charge 095327860001 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Philip Leon Thewlis as a director on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Graham Maurice Thewlis as a director on 28 February 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|