PLUMTREE PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2024-12-11 with updates |
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
18/12/2418 December 2024 | Cessation of Anthony Roderick James Langham as a person with significant control on 2024-12-09 |
17/12/2417 December 2024 | Termination of appointment of Anthony Robert Langham as a director on 2024-12-09 |
17/12/2417 December 2024 | Cessation of Anthony Robert Langham as a person with significant control on 2024-12-09 |
17/12/2417 December 2024 | Change of details for Mr David Charles John Langham as a person with significant control on 2024-12-09 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Termination of appointment of Anthony Robert Langham as a director on 2023-04-14 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
16/05/2316 May 2023 | Notification of Anthony Robert Langham as a person with significant control on 2023-04-14 |
16/05/2316 May 2023 | Notification of David Charles John Langham as a person with significant control on 2023-04-14 |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Appointment of Mr David Charles John Langham as a director on 2023-04-14 |
17/04/2317 April 2023 | Appointment of Dr Anthony Robert Langham as a director on 2023-04-14 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-07 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/11/219 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
08/04/198 April 2019 | CESSATION OF DOUGLAS HELLIER LAING AS A PSC |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY RODERICK JAMES LANGHAM / 13/02/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RODERICK JOHN LANGHAM / 13/02/2019 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM BROCKHURST KINGSTON ST MARY TAUNTON TA2 8JP |
23/01/1923 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAING |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
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 |
21/06/1021 June 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RODERICK JOHN LANGHAM / 06/04/2010 |
07/04/097 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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