Advanced company searchLink opens in new window

142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED

Company number 10495518

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)
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