Advanced company searchLink opens in new window

PLJ MEZZ BORROWER UK LTD

Company number 09714862

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)
16 May 2024 TM01 Termination of appointment of Robert James Stanley Burton as a director on 8 May 2024
31 Jan 2024 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 31 January 2024
27 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Oct 2021 AP01 Appointment of Mr Robert James Stanley Burton as a director on 14 September 2021
11 Oct 2021 TM01 Termination of appointment of Mark Veale as a director on 14 September 2021
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
29 Jan 2021 MR04 Satisfaction of charge 097148620001 in full
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
27 Jul 2018 CH02 Director's details changed for Whitebridge Limited on 16 July 2018
27 Jul 2018 CH02 Director's details changed for Park Limited on 16 July 2018
27 Jul 2018 PSC05 Change of details for Plj Mezz Holdco Uk Ltd as a person with significant control on 16 July 2018
27 Jul 2018 AD01 Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 27 July 2018
11 Jul 2018 TM01 Termination of appointment of Marion Foki as a director on 1 July 2018
11 Jul 2018 AP01 Appointment of Mr Aurélien Vinson as a director on 1 July 2018
12 Apr 2018 CH01 Director's details changed for Mr Mark Veale on 3 August 2015
12 Mar 2018 PSC05 Change of details for Plj Mezz Holdco Uk Limited as a person with significant control on 6 April 2016