PLOT 8 MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CESSATION OF IAN ALFRED TOWNSEND AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN TOWNSEND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 DIRECTOR APPOINTED MR CHARLES ATHOLL DEW-JONES

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP PATERSON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COFFEY

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JULIAN JAMES WILSON

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR IAN ALFRED TOWNSEND

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY CAMERON PATERSON / 10/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM C/O WOOLLEY & WALLIS 4 ST THOMAS SQUARE SALISBURY WILTSHIRE SP1 1BA

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CORFEY / 12/03/2009

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY PHILIP PATERSON

View Document

03/07/083 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: C/O WHITMARSH LOCKHART 1 LANCASTER HOUSE EDISON PARK DORCAN WAY SWINDON SN3 3RT

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/03/06; CHANGE OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/03/05; CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/03/03; CHANGE OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 12/03/02; CHANGE OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 12/03/97; CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 ALTER MEM AND ARTS 10/07/95

View Document

20/09/9520 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 12/03/94; CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 3 BOLT COURT FLEET STREET LONDON EC4A 3DX

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9021 September 1990 ALTER MEM AND ARTS 10/09/90

View Document

22/05/9022 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 COMPANY NAME CHANGED BRIGHTOFFER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/05/90

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/04/8912 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information