- Company Overview for PLATT & REILLY UK LIMITED (07705657)
- Filing history for PLATT & REILLY UK LIMITED (07705657)
- People for PLATT & REILLY UK LIMITED (07705657)
- Charges for PLATT & REILLY UK LIMITED (07705657)
- More for PLATT & REILLY UK LIMITED (07705657)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
26 Jul 2017 | PSC02 | Notification of Rpm Investment Holdings Ltd as a person with significant control on 6 April 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
07 Sep 2015 | AP01 | Appointment of Mrs Louise Mary Platt as a director on 1 October 2014 | |
07 Sep 2015 | AP01 | Appointment of Mrs Sarah Jane Reilly as a director on 1 October 2014 | |
07 Sep 2015 | AP01 | Appointment of Ms Fiona Patricia Slattery as a director on 1 October 2014 | |
07 Sep 2015 | AP01 | Appointment of Laura Mcglynn as a director on 1 October 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
02 Feb 2015 | MR01 | Registration of charge 077056570002, created on 29 January 2015 | |
29 Jan 2015 | MR01 | Registration of charge 077056570001, created on 29 January 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Patrick Reilly on 5 November 2013 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Derek Platt on 5 November 2013 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Cathal Mcgrath on 5 November 2013 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Chris Reilly on 5 November 2013 | |
09 Sep 2014 | CH03 | Secretary's details changed for Mr Cathal Mcgrath on 5 November 2013 | |
02 Jun 2014 | AD01 | Registered office address changed from 11-15 Betterton Street Covent Garden London WC2H 9BP United Kingdom on 2 June 2014 | |
02 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | AP03 | Appointment of Mr Cathal Mcgrath as a secretary |