PLF PROPERTY (NW) LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registered office address changed to PO Box 4385, 08694490 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-17 |
17/06/2517 June 2025 | |
17/06/2517 June 2025 | |
04/09/244 September 2024 | Appointment of Mr Luke Stephen Matthews as a director on 2024-08-25 |
04/09/244 September 2024 | Notification of Luke Stephen Matthews as a person with significant control on 2024-08-25 |
04/09/244 September 2024 | Cessation of Mark Anthony Robinson as a person with significant control on 2024-08-25 |
04/09/244 September 2024 | Termination of appointment of Mark Anthony Robinson as a director on 2024-08-25 |
04/09/244 September 2024 | Registered office address changed from Suite 4102 Charlotte House Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Store Room 671 Eccles New Road Eccles Salford M50 1AY on 2024-09-04 |
03/09/243 September 2024 | Certificate of change of name |
29/08/2429 August 2024 | Confirmation statement made on 2023-11-11 with no updates |
27/08/2427 August 2024 | Compulsory strike-off action has been discontinued |
24/08/2424 August 2024 | Accounts for a dormant company made up to 2023-03-24 |
02/08/242 August 2024 | Termination of appointment of Robert William Mcpartland as a director on 2024-08-01 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
05/10/225 October 2022 | Satisfaction of charge 086944900002 in full |
05/10/225 October 2022 | Satisfaction of charge 086944900003 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Confirmation statement made on 2021-11-11 with updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086944900011 |
14/04/2014 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086944900010 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900011 |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900010 |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 31 RODNEY STREET LIVERPOOL LIVERPOOL ENGLAND L1 9EH |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/07/1711 July 2017 | Registered office address changed from , 31 Rodney Street, Liverpool, Liverpool, England, L1 9EH to The Store Room 671 Eccles New Road Eccles Salford M50 1AY on 2017-07-11 |
31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900009 |
22/12/1622 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086944900004 |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900008 |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900007 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/05/165 May 2016 | 17/09/15 NO CHANGES |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 September 2014 |
17/09/1517 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900006 |
10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900005 |
07/07/157 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900004 |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900003 |
15/10/1415 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
10/09/1410 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900001 |
10/09/1410 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086944900002 |
17/09/1317 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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