PLUMB PROPERTIES LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/01/1412 January 2014 SAIL ADDRESS CREATED

View Document

12/01/1412 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM REAR OF UNIT 2 CASTLE MEADOWS PARK MERTHYR ROAD ABERGAVENNY MONMOUTHSHIRE NP7 7RZ WALES

View Document

05/02/135 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM UNIT 1 CASTLE MEADOWS IND EST MERTHYR ROAD ABERGAVENNY MONMOUTHSHIRE NP7 7RZ

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ROGER MATTHEWS

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 CEDAR HOUSE, HAZELL DRIVE NEWPORT GWENT NP10 8FY

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

26/01/0726 January 2007 MEMORANDUM OF ASSOCIATION

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 � NC 1000/1000000 14/1

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

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