- Company Overview for PLACL RE 1 LIMITED (09928101)
- Filing history for PLACL RE 1 LIMITED (09928101)
- People for PLACL RE 1 LIMITED (09928101)
- More for PLACL RE 1 LIMITED (09928101)
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) |
---|---|---|---|
01 Dec 2023 | AP01 | Appointment of Mr Mark William Godson as a director on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Christopher Lewis Rayner as a director on 1 December 2023 | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Paul James Turner on 31 January 2022 | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
07 Jan 2021 | AP01 | Appointment of Mr Christopher Lewis Rayner as a director on 4 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Jason Keith Causer as a director on 4 January 2021 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 May 2020 | AD01 | Registered office address changed from Vale House Roebuck Close, Bancroft Road Reigate RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Jason Keith Causer as a director on 14 February 2020 | |
31 Jan 2020 | AP03 | Appointment of Mr Simon Donald Watson as a secretary on 29 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of David Whitehead as a secretary on 29 January 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 May 2019 | AP03 | Appointment of Mr David Whitehead as a secretary on 26 April 2019 | |
21 May 2019 | TM02 | Termination of appointment of Paul Waters as a secretary on 26 April 2019 | |
27 Mar 2019 | AP03 | Appointment of Mr Paul Waters as a secretary on 15 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Simon Andrew O'hara as a secretary on 15 March 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Hugh Bennie Mckee as a director on 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates |