PLATINUM SKIES CHAPTERS (SALISBURY) LTD.
Company number 09148098
- Company Overview for PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098)
- Filing history for PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098)
- People for PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098)
- Charges for PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098)
- More for PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098)
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) |
---|---|---|---|
10 Mar 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
09 Dec 2024 | AA | Full accounts made up to 31 January 2024 | |
02 Oct 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
27 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 January 2024 | |
26 Jul 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
25 Jul 2024 | AA | Accounts for a small company made up to 31 January 2023 | |
17 Jul 2024 | TM01 | Termination of appointment of Julian Mark Shaffer as a director on 11 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of David William Hines as a director on 11 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Jeffrey Michael Kaplan as a director on 11 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Timothy Paul Yantz as a director on 11 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Joseph Neil Copping as a director on 11 July 2024 | |
17 Jul 2024 | MR04 | Satisfaction of charge 091480980002 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091480980003 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091480980004 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091480980005 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091480980006 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091480980007 in full | |
13 Mar 2024 | RP04PSC07 | Second filing for the cessation of Roger Phillimore as a person with significant control | |
18 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2023 | AD01 | Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 3 October 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
01 Feb 2023 | MR01 | Registration of charge 091480980007, created on 31 January 2023 | |
15 Aug 2022 | AA | Accounts for a small company made up to 31 January 2022 |