Advanced company searchLink opens in new window

PLEXUS PROPERTY INTERNATIONAL LIMITED

Company number 02967669

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 454,100
17 Sep 2014 CH01 Director's details changed for Anastasio Johan Michael James Van Bilderbeek on 14 September 2014
17 Sep 2014 CH04 Secretary's details changed for Broadway Secretaries Limited on 14 September 2014
06 Mar 2014 MR01 Registration of charge 029676690021
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
04 Jul 2013 TM01 Termination of appointment of Laura Van Bilderbeek as a director on 15 May 2013
04 Jul 2013 TM01 Termination of appointment of Constantin Hugo Van Bilderbeek as a director on 15 May 2013
04 Jul 2013 TM01 Termination of appointment of Brigitta Van Bilderbeek as a director on 15 May 2013
04 Jul 2013 TM01 Termination of appointment of Bernard Ferdinand Van Bilderbeek as a director on 15 May 2013
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Dec 2012 TM01 Termination of appointment of Susan Mary Van Bilderbeek as a director on 7 December 2012
10 Dec 2012 TM01 Termination of appointment of Bernard Herman Van Bilderbeek as a director on 7 December 2012
10 Dec 2012 AP01 Appointment of Brigitta Van Bilderbeek as a director on 7 December 2012
10 Dec 2012 AP01 Appointment of Bernard Ferdinand Van Bilderbeek as a director on 7 December 2012
26 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
11 Nov 2011 AUD Auditor's resignation
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 20
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 19
10 Jan 2011 TM01 Termination of appointment of Simon Taylor as a director
06 Jan 2011 AD01 Registered office address changed from , 21 Upper Phillimore Gardens, Kensington, London, W8 7HF on 6 January 2011
06 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 9