PLP PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

30/10/2330 October 2023 Statement of affairs

View Document

30/10/2330 October 2023 Registered office address changed from 132 Grange Drive Swindon SN3 4LA United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 2023-10-30

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Termination of appointment of John Haydn White as a director on 2023-07-18

View Document

16/03/2316 March 2023 Termination of appointment of James Stewart Murray as a director on 2023-03-02

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Registered office address changed from Cheviot House 41 Bath Road Swindon Wiltshire SN1 4AT to 132 Grange Drive Swindon SN3 4LA on 2021-09-27

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MAYES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 DIRECTOR APPOINTED MR JOHN HAYDN WHITE

View Document

22/08/1822 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS-SMITH

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JAMES STEWART MURRAY

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR GARRY NIGEL SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 5000

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/01/166 January 2016 ADOPT ARTICLES 17/09/2015

View Document

06/01/166 January 2016 17/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/166 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MR PAUL JOSEPH LEONARD MAYES

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY VIVIEN MAYES

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR JON ELLIS-SMITH

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILDERSPIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR DAVID MARK WILDERSPIN

View Document

28/07/1128 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR PAUL JOHN JOSEPH MAYES

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH LEONARD MAYES / 12/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS

View Document

09/04/109 April 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

05/11/085 November 2008 COMPANY NAME CHANGED LANGSTONE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/11/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED TIMOTHY JOHN STEVENS

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 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