142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED
Company number 10495518
- Company Overview for 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED (10495518)
- Filing history for 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED (10495518)
- People for 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED (10495518)
- More for 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED (10495518)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
06 Jul 2022 | TM01 | Termination of appointment of Alan David Finnemore as a director on 4 October 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Oct 2020 | TM01 | Termination of appointment of Katie Sian Hodson as a director on 12 October 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
27 Aug 2020 | AP03 | Appointment of Mr Jordan Mark Hemming as a secretary on 27 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 1B Plimsoll Street Kidderminster DY11 6TZ England to 29 Cross Green Lane Leeds LS9 8LJ on 26 August 2020 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Aug 2018 | PSC07 | Cessation of Gavin Spencer Miles as a person with significant control on 6 August 2018 | |
06 Aug 2018 | PSC07 | Cessation of Katie Sian Hodson as a person with significant control on 6 August 2018 | |
06 Aug 2018 | PSC07 | Cessation of Alan David Finnemore as a person with significant control on 6 August 2018 | |
16 Jul 2018 | AP01 | Appointment of Ms Victoria Louise Dawes as a director on 16 July 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Gavin Spencer Miles on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Alan David Finnemore on 27 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Gavin Spencer Miles as a director on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 2 Friths Court Hoghton Preston PR5 0EF United Kingdom to 1B Plimsoll Street Kidderminster DY11 6TZ on 20 February 2018 |