Advanced company searchLink opens in new window

PLACES COLLECTION LIMITED

Company number 10598194

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)
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2021 RP05 Registered office address changed to PO Box 4385, 10598194: Companies House Default Address, Cardiff, CF14 8LH on 30 April 2021
30 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
09 May 2020 PSC07 Cessation of Philip Hugh Geoffrey Turner as a person with significant control on 8 May 2020
09 May 2020 TM01 Termination of appointment of Philip Hugh Geoffrey Turner as a director on 8 May 2020
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 214.28
13 Dec 2018 PSC01 Notification of Adrian Alexander Melrose as a person with significant control on 2 January 2018
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
12 Dec 2018 PSC01 Notification of Philip Hugh Geoffrey Turner as a person with significant control on 2 January 2018
12 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 12 December 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 2
12 Dec 2018 TM01 Termination of appointment of David Graham as a director on 2 January 2018
12 Dec 2018 AP01 Appointment of Mr Philip Hugh Geoffrey Turner as a director on 5 July 2018
19 Nov 2018 CH01 Director's details changed for Mr Adrian Alexander Melrose on 19 November 2018
02 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Jan 2018 AD01 Registered office address changed from Playford Hall Playford Ipswich IP6 9DX England to 85 Great Portland Street First Floor London W1W 7LT on 15 January 2018
10 Jan 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Playford Hall Playford Ipswich IP6 9DX on 10 January 2018
02 Jan 2018 AP01 Appointment of Mr David Graham as a director on 2 January 2018
13 Dec 2017 SH02 Sub-division of shares on 19 November 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-19