- Company Overview for PLJ CHELSEA LIMITED (08915164)
- Filing history for PLJ CHELSEA LIMITED (08915164)
- People for PLJ CHELSEA LIMITED (08915164)
- Charges for PLJ CHELSEA LIMITED (08915164)
- More for PLJ CHELSEA LIMITED (08915164)
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) |
---|---|---|---|
30 Dec 2023 | AA01 | Current accounting period shortened from 31 December 2022 to 30 December 2022 | |
06 Dec 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
01 Dec 2023 | TM01 | Termination of appointment of Jonathan Richard Elkington as a director on 24 October 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Andrew Charles Williams as a director on 28 November 2023 | |
09 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
30 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
26 Nov 2020 | MR01 | Registration of charge 089151640006, created on 20 November 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Andrew Charles Williams on 25 September 2017 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
23 Nov 2018 | MR01 | Registration of charge 089151640005, created on 21 November 2018 | |
22 Nov 2018 | MR04 | Satisfaction of charge 089151640004 in full | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Andrew Charles Williams on 16 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Judah Bendayan on 16 July 2018 | |
30 Jul 2018 | PSC05 | Change of details for Plj Holdco Uk Ltd as a person with significant control on 16 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 9 Clifford Street London W1S 2FT England to 10 Old Burlington Street London W1S 3AG on 30 July 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
12 Mar 2018 | PSC05 | Change of details for Plj Holdco Uk Limited as a person with significant control on 6 April 2016 | |
12 Mar 2018 | AD01 | Registered office address changed from C/O Lj Capital Limited 9 Clifford Street London W1S 2FT to 9 Clifford Street London W1S 2FT on 12 March 2018 |