Advanced company searchLink opens in new window

PLP HIGH STREET LIMITED

Company number 04612067

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)
06 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 May 2014 TM01 Termination of appointment of Sandra Walker as a director
07 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
07 Mar 2014 TM01 Termination of appointment of Juliet Jennings as a director
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 2
28 Feb 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 MR01 Registration of charge 046120670002
25 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Neil Black as a director
08 Jan 2013 AP01 Appointment of Mrs Sandra May Walker as a director
08 Jan 2013 AP01 Appointment of Mrs Juliet Noel Jennings as a director
08 Jan 2013 TM01 Termination of appointment of Jeremy Strangward as a director
07 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jul 2012 TM02 Termination of appointment of Philip Allen as a secretary
01 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
13 Mar 2012 AP01 Appointment of Mr Robert Peter Tuxford as a director
13 Mar 2012 AD02 Register inspection address has been changed from 6B Phoenix House High Street Hull HU1 1NQ England
04 Mar 2012 TM01 Termination of appointment of John Armistead as a director
04 Mar 2012 AD01 Registered office address changed from , 6B Phoenix House High Street, Hull, HU1 1NQ on 4 March 2012
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders