PLUMMER PARSONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Notification of Galloways Accounting Holdings Limited as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Cessation of Christopher Mark Gorringe as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Cessation of Steven James Griffen as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Cessation of Kieran Laughlin Mccurdy as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Appointment of Mr Mark Crowter as a director on 2025-03-07

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

25/08/2325 August 2023 Purchase of own shares.

View Document

25/08/2325 August 2023 Cancellation of shares. Statement of capital on 2023-07-27

View Document

21/08/2321 August 2023 Notification of Christopher Mark Gorringe as a person with significant control on 2023-07-27

View Document

21/08/2321 August 2023 Notification of Kieran Laughlin Mccurdy as a person with significant control on 2023-07-27

View Document

21/08/2321 August 2023 Notification of Steven James Griffen as a person with significant control on 2023-07-27

View Document

18/08/2318 August 2023 Withdrawal of a person with significant control statement on 2023-08-18

View Document

03/08/233 August 2023 Termination of appointment of Peter Thursfield as a director on 2023-07-28

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

06/07/216 July 2021 Termination of appointment of Neville Clive Beckhurst as a director on 2021-07-06

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CLIVE BECKHURST / 21/11/2014

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THURSFIELD / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK GORRINGE

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM SAUNDERS

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PETER THURSFIELD

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR NEVILLE CLIVE BECKHURST

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN HARLOW BROWN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

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

View Accounts

13/12/1113 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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