PLACL RE 1 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registration of charge 099281010012, created on 2025-05-30

View Document

30/04/2530 April 2025 Registration of charge 099281010011, created on 2025-04-30

View Document

28/02/2528 February 2025 Registration of charge 099281010009, created on 2025-02-28

View Document

28/02/2528 February 2025 Registration of charge 099281010010, created on 2025-02-28

View Document

31/01/2531 January 2025 Registration of charge 099281010008, created on 2025-01-31

View Document

20/12/2420 December 2024 Registration of charge 099281010007, created on 2024-12-20

View Document

29/11/2429 November 2024 Change of details for Partnership Life Assurance Company Limited as a person with significant control on 2024-11-29

View Document

03/10/243 October 2024 Registration of charge 099281010005, created on 2024-09-30

View Document

03/10/243 October 2024 Registration of charge 099281010006, created on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 099281010001, created on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 099281010002, created on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 099281010004, created on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 099281010003, created on 2024-09-30

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

01/12/231 December 2023 Appointment of Mr Mark William Godson as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Christopher Lewis Rayner as a director on 2023-12-01

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Paul James Turner on 2022-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MR DAVID WHITEHEAD

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR PAUL WATERS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH MCKEE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 110 BISHOPSGATE 5TH FLOOR LONDON EC2N 4AY ENGLAND

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR HUGH BENNIE MCKEE

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR SIMON GEORGE THOMAS

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR PAUL JAMES TURNER

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAMBERLAIN

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED PAERSPV LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RALLINGS

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VEYS

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 110 BISHOPSGATE 5TH FLOOR 110 BISHOPSGATE LONDON GREATER LONDON EC2N 4AY ENGLAND

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR MICHAEL EDWARD RALLINGS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR PAUL BISHOP

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 5TH FLOOR PRIMROSE STREET 110 BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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