- Company Overview for PLUS7 PROPERTIES LIMITED (11242786)
- Filing history for PLUS7 PROPERTIES LIMITED (11242786)
- People for PLUS7 PROPERTIES LIMITED (11242786)
- Charges for PLUS7 PROPERTIES LIMITED (11242786)
- More for PLUS7 PROPERTIES LIMITED (11242786)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
18 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
16 Jan 2024 | MR01 | Registration of charge 112427860005, created on 11 January 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | MR01 | Registration of charge 112427860004, created on 16 November 2023 | |
21 Jun 2023 | MR01 | Registration of charge 112427860003, created on 21 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
13 Feb 2023 | MR01 | Registration of charge 112427860002, created on 10 February 2023 | |
24 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Apr 2022 | CH01 | Director's details changed for Mr Daniel Tabiri on 10 September 2021 | |
10 Apr 2022 | CH03 | Secretary's details changed for Mr Daniel Tabiri on 10 September 2021 | |
10 Apr 2022 | PSC04 | Change of details for Mr Daniel Tabiri as a person with significant control on 10 September 2021 | |
10 Apr 2022 | PSC04 | Change of details for Mr Philip Nornoo as a person with significant control on 10 September 2021 | |
10 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | MR01 | Registration of charge 112427860001, created on 10 September 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
01 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Nov 2019 | AD01 | Registered office address changed from 8 Connaught Road Chatham ME4 5DJ United Kingdom to 177 Ballens Road Chatham ME5 8PG on 24 November 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
24 Mar 2019 | PSC04 | Change of details for Mr Philip Nornoo as a person with significant control on 24 March 2019 | |
01 Jul 2018 | PSC01 | Notification of Philip Nornoo as a person with significant control on 30 June 2018 |