PLUMMERDEN ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewChange of details for Mr Barry Boon Shek Tay as a person with significant control on 2025-09-29

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

29/09/2529 September 2025 NewCessation of Deborah Mae Lian Tay as a person with significant control on 2025-09-29

View Document

18/08/2518 August 2025 Micro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Change of details for Barry Boon Shek Tay as a person with significant control on 2025-03-25

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

03/03/253 March 2025 Notification of Deborah Mae Lian Tay as a person with significant control on 2025-03-01

View Document

03/03/253 March 2025 Notification of Audrey Mae-Hui Tay as a person with significant control on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Director's details changed for Ms Deborah Mae Lian Tay on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mrs Audrey Mae-Hui Tay on 2024-11-18

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/04/2430 April 2024 Registered office address changed from Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to 14 Meadow Road Pinner HA5 1EB on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MAE HUI GUPTA / 29/05/2020

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS DEBORAH MAE LIAN TAY

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS AUDREY MAE HUI GUPTA

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE TAY

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MARTIN ROWLAND

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOON-SHEK TAY / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE GUAT-KHENG TAY / 03/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / BARRY BOON-SHEK TAY / 03/01/2019

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM SUITE 2.8, MARSH HOUSE (2ND FLOOR) 215 MARSH ROAD PINNER HA5 5NE ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088115880002

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088115880001

View Document

11/12/1311 December 2013 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