- Company Overview for PLUNKETT HOLDINGS UK LIMITED (05763069)
- Filing history for PLUNKETT HOLDINGS UK LIMITED (05763069)
- People for PLUNKETT HOLDINGS UK LIMITED (05763069)
- Charges for PLUNKETT HOLDINGS UK LIMITED (05763069)
- More for PLUNKETT HOLDINGS UK LIMITED (05763069)
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) |
---|---|---|---|
04 May 2017 | AD01 | Registered office address changed from C/O Future Industrial Services Limited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on 4 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Jan 2016 | TM01 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
10 Mar 2014 | CH03 | Secretary's details changed for Susan Holburn on 4 March 2014 | |
04 Feb 2014 | MR01 | Registration of charge 057630690008 | |
31 Jan 2014 | MR01 | Registration of charge 057630690007 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | MR01 | Registration of charge 057630690006 | |
15 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Mr Paul Raymond Murdoch as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Fintan Mcdonald as a director | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jul 2011 | MG01 | Duplicate mortgage certificatecharge no:4 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |