PLATINUM ASSETS AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Compulsory strike-off action has been suspended

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JACKSON / 17/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JACKSON / 08/03/2019

View Document

30/03/2030 March 2020 CESSATION OF ANTHONY SINCLAIR HUGHES AS A PSC

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENELLA CATHERINE ASHLING GAVIN

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SINCLAIR HUGHES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MS FENELLA CATHERINE ASHLING GAVIN

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS UNITED KINGDOM

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SINCLAIR HUGHES / 11/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JACKSON / 11/09/2019

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113161930001

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113161930002

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113161930001

View Document

03/05/193 May 2019 COMPANY NAME CHANGED PLATINUM ASSETS AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 136 WARKWORTH DRIVE CHESTER LE STREET CO DURHAM DH2 3TW UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JACKSON / 01/03/2019

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED HLW CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR ANTHONY SINCLAIR HUGHES

View Document

17/03/1917 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JACKSON / 01/03/2019

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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