Advanced company searchLink opens in new window

PLANHOME PROPERTY MANAGEMENT LIMITED

Company number 01923687

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
18 Jul 2017 AP04 Appointment of Galbraith Property Services Limited as a secretary on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Jane Phillips as a secretary on 18 July 2017
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 11
27 May 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11
22 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
20 Nov 2013 AD01 Registered office address changed from C/O Galbraith Property Services Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 20 November 2013
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 11
20 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Jun 2011 AP01 Appointment of Mr Christopher Phillips as a director
01 Jun 2011 AD01 Registered office address changed from 188 Newport Road Cardiff CF24 1DL United Kingdom on 1 June 2011
31 May 2011 AP03 Appointment of Mrs Jane Phillips as a secretary
27 May 2011 TM01 Termination of appointment of Marc Williams as a director
27 May 2011 TM01 Termination of appointment of June Williams as a director
27 May 2011 TM02 Termination of appointment of June Williams as a secretary
27 May 2011 AD01 Registered office address changed from 21 St Andrews Crescent Cardiff CF10 3DB on 27 May 2011