PLOVER ESTATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 15/06/2115 June 2021 | Application to strike the company off the register |
| 27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNSTONE ESTATES LTD |
| 02/10/192 October 2019 | CESSATION OF CHRISTOPHER WILLIAM GOLDSMITH AS A PSC |
| 02/10/192 October 2019 | CESSATION OF TIMOTHY JOHN DEACON AS A PSC |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 05/07/185 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 04/08/174 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/12/1516 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/05/156 May 2015 | DIRECTOR APPOINTED MRS YVETTE MARIE GREGORY |
| 18/12/1418 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/02/1414 February 2014 | SECRETARY APPOINTED MR CHRISTOPHER WILLIAM GOLDSMITH |
| 31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SARA BARNES |
| 13/12/1313 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 22/02/1322 February 2013 | ADOPT ARTICLES 30/01/2013 |
| 06/12/126 December 2012 | 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