PLOVER CALEDONIAN PROPERTIES LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS THOMAS / 01/05/2014

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
102 BOWEN COURT
ST ASAPH BUSINESS PARK
ST ASAPH
LL17 0JE

View Document

17/07/1317 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/08/129 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PRANDLE

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: G OFFICE CHANGED 02/06/07 54 KINMEL STREET RHYL DENBIGHSHIRE LL18 1AR

View Document

23/01/0723 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/08/051 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 RE FACILITY AGREEMENT 19/07/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED MAKERACE LIMITED CERTIFICATE ISSUED ON 12/07/95

View Document

06/07/956 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/06/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/956 July 1995 ALTER MEM AND ARTS 23/06/95

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 23/06/95

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 � NC 1000/100000 23/06/95

View Document

30/05/9530 May 1995 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