Advanced company searchLink opens in new window

PLANTERS KEYS APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 03122220

Filter by category

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 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 31 December 2018
20 Nov 2018 PSC08 Notification of a person with significant control statement
15 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
13 Nov 2018 PSC07 Cessation of Greg Peacock as a person with significant control on 1 November 2018
13 Nov 2018 PSC07 Cessation of Malcolm John Ayre as a person with significant control on 1 November 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
30 Sep 2016 AP03 Appointment of Mr Jason Domonic Spiers as a secretary on 1 January 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
18 Nov 2015 CH01 Director's details changed for Greg Peacock on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Malcolm John Ayre on 18 November 2015
08 Oct 2015 AD01 Registered office address changed from C/O Richrads Estate Agents 147 Wareham Road Corfe Mullenm Wimborne BN21 3LA England to 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA on 8 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014