Advanced company searchLink opens in new window

PLATINUM PROPERTY MARKETING & MANAGEMENT LIMITED

Company number 10169485

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
17 Nov 2023 AD01 Registered office address changed from 10a the Fillybrooks Stone ST15 0DJ England to 8 the Westbury Centre Suite 3 Westbury Road Newcastle Staffordshire ST5 4LY on 17 November 2023
25 Oct 2023 AA Micro company accounts made up to 31 August 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
17 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 AD01 Registered office address changed from Suite 9a Kern House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL England to 10a the Fillybrooks Stone ST15 0DJ on 29 April 2021
30 Mar 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 AA Micro company accounts made up to 31 August 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
13 Feb 2020 PSC04 Change of details for Mrs Donna Marie Povey as a person with significant control on 13 February 2020
11 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with updates
15 Mar 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 101694850002, created on 23 November 2018
27 Feb 2019 AD01 Registered office address changed from 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB United Kingdom to Suite 9a Kern House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL on 27 February 2019
05 Dec 2018 MR01 Registration of charge 101694850001, created on 22 November 2018
15 Oct 2018 AAMD Amended total exemption full accounts made up to 31 August 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
07 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
01 May 2018 PSC04 Change of details for Mrs Donna Marie Povey as a person with significant control on 1 May 2018
29 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 August 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 May 2016 AD01 Registered office address changed from Unit 20 Uttoxeter Business Centre Dovefields Retail Park Uttoxeter Staffordshire ST14 8AZ England to 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB on 19 May 2016