PLANHOME PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY JANE PHILLIPS

View Document

18/07/1718 July 2017 CORPORATE SECRETARY APPOINTED GALBRAITH PROPERTY SERVICES LIMITED

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/12/1522 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
C/O GALBRAITH PROPERTY SERVICES
NORTHAMPTON SCIENCE PARK KINGS PARK ROAD
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6LG

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
188 NEWPORT ROAD
CARDIFF
CF24 1DL
UNITED KINGDOM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIPS

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MRS JANE PHILLIPS

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARC WILLIAMS

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM
21 ST ANDREWS CRESCENT
CARDIFF
CF10 3DB

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY JUNE WILLIAMS

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE WILLIAMS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JUNE THERESA WILLIAMS / 26/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC LLEWELLYN WILLIAMS / 26/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE THERESA WILLIAMS / 26/10/2009

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; CHANGE OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 AD 09/11/87---------
￯﾿ᄑ SI 2@1

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 WD 14/01/88 AD 01/09/87---------
￯﾿ᄑ SI 9@1=9
￯﾿ᄑ IC 2/11

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM:
4 WINDSOR PLACE
CARDIFF

View Document

09/07/869 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8519 June 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information