PLMS TRUSTEES LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mrs Leonie Kira Emma Schroder on 2024-10-23

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/12/2214 December 2022 Notification of Leonie Kira Emma Schroder as a person with significant control on 2022-06-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Rhoderick Peter Grosvenor Voremberg on 2022-12-12

View Document

14/12/2214 December 2022 Director's details changed for Mr David Hamilton Fox on 2022-12-12

View Document

14/12/2214 December 2022 Director's details changed for Mrs Leonie Kira Emma Schroder on 2022-12-12

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

20/06/2220 June 2022 Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH, England to 10 Norwich Street London EC4A 1BD on 2022-06-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 08/11/2018

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM HURSTBOURNE PARK HURSTBOURNE PARK WHITCHURCH HAMPSHIRE RG28 7RN

View Document

13/06/1813 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

13/06/1813 June 2018 Registered office address changed from , Hurstbourne Park Hurstbourne Park, Whitchurch, Hampshire, RG28 7RN to 10 Norwich Street London EC4A 1BD on 2018-06-13

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DE HAVILLAND

View Document

23/11/1723 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 21/11/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 21/11/2016

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS PATRICIA LEONIE MARY SCHRODER

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

16/02/1316 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODERICK PETER GROSVENOR VOREMBERG / 01/01/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHE GEORGE RUSSELL WINDHAM / 15/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DE HAVILLAND / 01/10/2009

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA SCHRODER

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

27/07/1027 July 2010 Registered office address changed from , Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ on 2010-07-27

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

19/02/1019 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR ASHE GEORGE RUSSELL WINDHAM

View Document

15/01/0915 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 33 GUTTER LANE LONDON EC2V 8AS

View Document

14/01/0814 January 2008

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ADOPT MEM AND ARTS 12/03/98

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED TEMPLECO 382 LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

23/12/9723 December 1997 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