Advanced company searchLink opens in new window

PLANT HEALTH CARE LIMITED

Company number 05116780

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)
01 Nov 2019 AP01 Appointment of Mr Jeff Tweedy as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Guy Christopher Van Zwanenberg as a director on 1 November 2019
30 Sep 2019 TM01 Termination of appointment of Michael James Higgins as a director on 30 September 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
01 Mar 2019 PSC08 Notification of a person with significant control statement
20 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 06/06/2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 1,728,228.81
22 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
05 Apr 2017 AD01 Registered office address changed from 12th Floor, 6 New Street Square London EC4A 3BF England to C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA on 5 April 2017
07 Dec 2016 TM01 Termination of appointment of James Lawrence Ede-Golightly as a director on 30 November 2016
07 Dec 2016 TM01 Termination of appointment of Paul Martin Schmidt as a director on 30 November 2016
02 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1,478,228.81
27 Jun 2016 AP03 Appointment of Christine Mazzone as a secretary on 14 June 2016
27 Jun 2016 TM02 Termination of appointment of Andrew Christopher Wood as a secretary on 14 June 2016
31 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 May 2016 AD03 Register(s) moved to registered inspection location C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
16 May 2016 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor, 6 New Street Square London EC4A 3BF on 16 May 2016