Advanced company searchLink opens in new window

THE SOPHIE PLACKETT 2003 SETTLEMENT NO.1 DEVELOPMENTS LIMITED

Company number 05615876

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
16 Jul 2019 TM01 Termination of appointment of Frank Scanlon as a director on 12 July 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jan 2019 CS01 Confirmation statement made on 8 November 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
16 Jan 2018 PSC02 Notification of The Sophie Louise Plackett 2003 Settlement as a person with significant control on 8 November 2017
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
07 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
07 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
14 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12,500
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director