PLATIGNUM PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-05-31

View Document

27/11/2327 November 2023 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY

View Document

24/11/2324 November 2023 Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY

View Document

31/07/2331 July 2023 Change of details for Platignum Holdings Limited as a person with significant control on 2023-06-21

View Document

31/07/2331 July 2023 Director's details changed for Mr Steven Mark Pope on 2023-03-13

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Secretary's details changed for Natalia Franchini Gliorsi on 2023-03-13

View Document

31/07/2331 July 2023 Director's details changed for Mr Mark Simon Kingston on 2023-03-13

View Document

21/06/2321 June 2023 Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 2023-06-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Steven Mark Pope on 2023-01-03

View Document

16/01/2316 January 2023 Appointment of Mr Steven Mark Pope as a director on 2023-01-03

View Document

16/01/2316 January 2023 Termination of appointment of Cheryl Frances Moharm as a director on 2023-01-03

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-05-31

View Document

16/09/2216 September 2022 Appointment of Natalia Franchini Gliorsi as a secretary on 2022-09-01

View Document

16/09/2216 September 2022 Termination of appointment of Cheryl Frances Moharm as a secretary on 2022-09-01

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-05-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 02/09/2013

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 02/09/2013

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 22/05/2014

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSH

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MARK SIMON KINGSTON

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN POPE

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 07/01/2013

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/08/1229 August 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED STEVEN MARK POPE

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 S366A DISP HOLDING AGM 25/05/01

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

22/09/9822 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 28/05/98

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/05/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 ADOPT MEM AND ARTS 02/07/96

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 EXEMPTION FROM APPOINTING AUDITORS 26/07/95

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

10/12/9410 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company