Advanced company searchLink opens in new window

PLOWDEN FACILITIES LIMITED

Company number 09276356

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)
31 Jan 2024 TM02 Termination of appointment of Rachael Sarah Duck as a secretary on 25 January 2024
22 Jan 2024 MR01 Registration of charge 092763560002, created on 19 January 2024
07 Dec 2023 AP01 Appointment of Miss Sarah Harrison as a director on 6 November 2023
07 Dec 2023 TM01 Termination of appointment of John Gregory Jackson as a director on 6 November 2023
07 Dec 2023 TM01 Termination of appointment of Andrew Sugarman as a director on 6 November 2023
07 Nov 2023 MR04 Satisfaction of charge 092763560001 in full
25 Oct 2023 AP01 Appointment of Mr Andrew Sugarman as a director on 24 October 2023
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
25 Oct 2023 TM01 Termination of appointment of Steven Murray Turner as a director on 23 October 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 MR05 All of the property or undertaking has been released from charge 092763560001
28 Apr 2023 AP01 Appointment of Mr Steven Murray Turner as a director on 1 April 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 AP01 Appointment of Mr Martin Allen Beanland as a director on 25 November 2022
25 Nov 2022 TM01 Termination of appointment of Michael Brian Stubbs as a director on 17 November 2022
25 Nov 2022 TM01 Termination of appointment of Jennifer Lindsay Hatfield as a director on 11 November 2022
22 Nov 2022 TM01 Termination of appointment of Martin Gordon Mellor as a director on 8 November 2022
01 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
29 Mar 2022 AP01 Appointment of Ms Rebecca Anne Musgrove as a director on 16 March 2022
28 Jan 2022 AD01 Registered office address changed from 4-8 Lombard Street Newcastle upon Tyne Tyne and Wear NE1 3AE England to 19 Westgate Leeds LS1 2rd on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Robert Andrew Coates as a director on 13 January 2022
28 Jan 2022 TM01 Termination of appointment of Natalia Maria Levine as a director on 10 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
26 Oct 2021 AP01 Appointment of Mr Martin Gordon Mellor as a director on 18 October 2021