Advanced company searchLink opens in new window

PLACEHILL LTD.

Company number 00868202

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)
16 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
16 Apr 2024 PSC01 Notification of Elizabeth Mary Frances Shaw as a person with significant control on 8 January 2022
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
07 Oct 2022 AP03 Appointment of Elizabeth Mary Frances Shaw as a secretary on 1 October 2022
07 Oct 2022 TM02 Termination of appointment of Andrew David Francis Cunynghame as a secretary on 30 September 2022
04 Oct 2022 AD01 Registered office address changed from 12 Vicarage Gardens London W8 4AH to Foresters Cottage Stoney Heath Ramsdell Basingstoke Hampshire RG26 5SW on 4 October 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Messers Hoare Trustees as a person with significant control on 2 January 2022
08 Apr 2022 PSC01 Notification of Charles Martin Richard Hoare as a person with significant control on 8 January 2022
08 Apr 2022 PSC01 Notification of Alexander Richard Quintin Hoare as a person with significant control on 8 January 2022
08 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 8 April 2022
08 Apr 2022 PSC07 Cessation of Richard Quintin Hoare as a person with significant control on 6 December 2021
06 Dec 2021 PSC02 Notification of Messers Hoare Trustees as a person with significant control on 6 December 2021
06 Dec 2021 PSC01 Notification of Richard Quintin Hoare as a person with significant control on 6 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 PSC08 Notification of a person with significant control statement
26 Aug 2020 PSC07 Cessation of Richard Quintin Hoare as a person with significant control on 24 March 2020
26 Aug 2020 TM01 Termination of appointment of Richard Quintin Hoare as a director on 24 March 2020
18 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
21 Jan 2020 TM01 Termination of appointment of Andrew David Francis Cunynghame as a director on 21 January 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019