Advanced company searchLink opens in new window

PLINCKE LANDSCAPE LIMITED

Company number 02578483

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)
28 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 TM01 Termination of appointment of Reno Anton Whitehead as a director on 1 March 2023
03 Mar 2023 TM02 Termination of appointment of Reno Anton Whitehead as a secretary on 1 March 2023
03 Mar 2023 AP01 Appointment of Dr Kirill Sharapov as a director on 1 March 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
15 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 MR05 All of the property or undertaking has been released from charge 1
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Adam Frederick Clark as a director on 6 January 2020
07 Jan 2020 AD01 Registered office address changed from Regents Studios Unit 44 8 Andrews Road London E8 4QN England to Deerhurst Studio the Green Dunchurch Rugby CV22 6NJ on 7 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AP03 Appointment of Mr Reno Anton Whitehead as a secretary on 10 September 2019
17 Oct 2019 TM02 Termination of appointment of Mark Duncan Pinnuck as a secretary on 10 September 2019
17 Oct 2019 CH01 Director's details changed for Mr Colin Andrew Burden on 10 September 2019
17 May 2019 MR04 Satisfaction of charge 2 in full
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 51
16 Oct 2018 AP01 Appointment of Mr. Reno Anton Whitehead as a director on 9 October 2018
16 Oct 2018 PSC07 Cessation of Adam Frederick Clark as a person with significant control on 1 August 2018