PLUMTREE PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2024-12-11 with updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Cessation of Anthony Roderick James Langham as a person with significant control on 2024-12-09

View Document

17/12/2417 December 2024 Termination of appointment of Anthony Robert Langham as a director on 2024-12-09

View Document

17/12/2417 December 2024 Cessation of Anthony Robert Langham as a person with significant control on 2024-12-09

View Document

17/12/2417 December 2024 Change of details for Mr David Charles John Langham as a person with significant control on 2024-12-09

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Termination of appointment of Anthony Robert Langham as a director on 2023-04-14

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

16/05/2316 May 2023 Notification of Anthony Robert Langham as a person with significant control on 2023-04-14

View Document

16/05/2316 May 2023 Notification of David Charles John Langham as a person with significant control on 2023-04-14

View Document

16/05/2316 May 2023 Registered office address changed from Barras House Amberd Lane Trull Taunton TA3 7HH to Oaklands Gatchell Meadow Trull Taunton TA3 7HY on 2023-05-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Appointment of Mr David Charles John Langham as a director on 2023-04-14

View Document

17/04/2317 April 2023 Appointment of Dr Anthony Robert Langham as a director on 2023-04-14

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/04/198 April 2019 CESSATION OF DOUGLAS HELLIER LAING AS A PSC

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RODERICK JAMES LANGHAM / 13/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RODERICK JOHN LANGHAM / 13/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM BROCKHURST KINGSTON ST MARY TAUNTON TA2 8JP

View Document

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAING

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 2ND FLOOR OFFICES MANOR BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PF

View Document

21/06/1021 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RODERICK JOHN LANGHAM / 06/04/2010

View Document

07/04/097 April 2009 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