PLOTPLAN LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewRegistered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2025-11-04

View Document

04/11/254 November 2025 NewDirector's details changed for Mr David Edward Conway on 2019-05-14

View Document

04/11/254 November 2025 NewDirector's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

04/11/254 November 2025 NewChange of details for Mr Richard Matthew Conway as a person with significant control on 2022-07-20

View Document

04/11/254 November 2025 NewChange of details for Mr David Edward Conway as a person with significant control on 2019-05-14

View Document

04/11/254 November 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

04/11/254 November 2025 NewChange of details for Mr Gary Alexander Conway as a person with significant control on 2025-10-14

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

30/10/2430 October 2024 Change of details for Mr Gary Alexander Conway as a person with significant control on 2024-08-01

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

20/05/2420 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Director's details changed for Mr Eli Dias on 2022-10-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/10/2228 October 2022 Appointment of Mr Eli Dias as a director on 2022-10-28

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 14/01/2012

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 14/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 14/10/2012

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 15/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 15/10/2009

View Document

06/11/096 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MR DAVID EDWARD CONWAY

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY GEORGE ANGUS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR DAVID EDWARD CONWAY

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR GARY ALEXANDER CONWAY

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 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