PLP PROPERTY CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Removal of liquidator by court order |
12/12/2412 December 2024 | Liquidators' statement of receipts and payments to 2024-10-16 |
30/10/2330 October 2023 | Statement of affairs |
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 |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Termination of appointment of John Haydn White as a director on 2023-07-18 |
16/03/2316 March 2023 | Termination of appointment of James Stewart Murray as a director on 2023-03-02 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
23/09/2123 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GARRY SMITH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MAYES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | DIRECTOR APPOINTED MR JOHN HAYDN WHITE |
22/08/1822 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS-SMITH |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR JAMES STEWART MURRAY |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR GARRY NIGEL SMITH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | 05/10/17 STATEMENT OF CAPITAL GBP 5000 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
06/01/166 January 2016 | ADOPT ARTICLES 17/09/2015 |
06/01/166 January 2016 | 17/09/15 STATEMENT OF CAPITAL GBP 1000 |
06/01/166 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/09/1516 September 2015 | SECRETARY APPOINTED MR PAUL JOSEPH LEONARD MAYES |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, SECRETARY VIVIEN MAYES |
17/07/1517 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1415 August 2014 | DIRECTOR APPOINTED MR JON ELLIS-SMITH |
15/07/1415 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILDERSPIN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR APPOINTED MR DAVID MARK WILDERSPIN |
28/07/1128 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2009 |
23/08/1023 August 2010 | DIRECTOR APPOINTED MR PAUL JOHN JOSEPH MAYES |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH LEONARD MAYES / 12/07/2010 |
29/07/1029 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS |
09/04/109 April 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
29/07/0929 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN |
05/11/085 November 2008 | COMPANY NAME CHANGED LANGSTONE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/11/08 |
05/11/085 November 2008 | DIRECTOR APPOINTED TIMOTHY JOHN STEVENS |
05/08/085 August 2008 | RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS |
21/05/0821 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS |
15/05/0715 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | DIRECTOR RESIGNED |
16/08/0416 August 2004 | NEW SECRETARY APPOINTED |
16/08/0416 August 2004 | SECRETARY RESIGNED |
16/08/0416 August 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLP PROPERTY CONSULTANTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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