PLEXUS PROPERTY INTERNATIONAL LIMITED
Company number 02967669
- Company Overview for PLEXUS PROPERTY INTERNATIONAL LIMITED (02967669)
- Filing history for PLEXUS PROPERTY INTERNATIONAL LIMITED (02967669)
- People for PLEXUS PROPERTY INTERNATIONAL LIMITED (02967669)
- Charges for PLEXUS PROPERTY INTERNATIONAL LIMITED (02967669)
- More for PLEXUS PROPERTY INTERNATIONAL LIMITED (02967669)
| 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
|
|
| 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 |