Advanced company searchLink opens in new window

PLUM BABY LIMITED

Company number 05100794

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 Sep 2008 122 S-div
12 Sep 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2008 AA Accounts for a small company made up to 31 December 2007
01 Aug 2008 288b Appointment terminated secretary clifford fry & co (company secretarial) LTD
01 Aug 2008 288a Secretary appointed elaine louise maskelyne
30 Jul 2008 288b Appointment terminated director andrew seth
30 Jul 2008 288b Appointment terminated director martin glenn
08 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Exercising pre-emption rights 04/07/2008
23 May 2008 122 S-div
23 May 2008 288a Director appointed christopher guest
23 May 2008 88(2) Capitals not rolled up
14 Apr 2008 363a Return made up to 13/04/08; full list of members
21 Feb 2008 288a New director appointed
13 Feb 2008 395 Particulars of mortgage/charge
28 Jan 2008 88(2)R Ad 21/12/07--------- £ si 141@1=141 £ ic 2326/2467
29 Nov 2007 88(2)R Ad 13/11/07--------- £ si 564@1=564 £ ic 1762/2326
29 Nov 2007 123 Nc inc already adjusted 13/11/07
29 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
31 May 2007 363s Return made up to 13/04/07; change of members
05 May 2007 395 Particulars of mortgage/charge
20 Feb 2007 88(2)R Ad 23/01/07--------- £ si 66@1=66 £ ic 1682/1748
20 Feb 2007 88(2)R Ad 23/01/07--------- £ si 14@1=14 £ ic 1748/1762