PLASHET PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STRIBLING

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRIBLING

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/141 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR MICHAEL SAMUEL STRIBLING

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 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