PLCP ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Herts SG14 1HD England to 843 Finchley Road London NW11 8NA on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mrs Olivia Joseph as a person with significant control on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ZRIHEN / 18/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
20/03/1320 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
19/03/1319 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
19/03/1319 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/03/1319 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 923 FINCHLEY ROAD LONDON NW11 7PE |
04/02/104 February 2010 | Annual return made up to 11 February 2009 with full list of shareholders |
20/01/1020 January 2010 | DISS40 (DISS40(SOAD)) |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | FIRST GAZETTE |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
04/07/084 July 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0615 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0429 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0422 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
03/03/043 March 2004 | NEW SECRETARY APPOINTED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0418 February 2004 | COMPANY NAME CHANGED O & R ESTATES LIMITED CERTIFICATE ISSUED ON 18/02/04 |
11/02/0411 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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