PLUMTREE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/11/2329 November 2023 Change of details for Mrs Susan Victoria Pool as a person with significant control on 2022-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

28/11/2228 November 2022 Cessation of Richard Conyngham Corfield as a person with significant control on 2022-08-16

View Document

15/09/2215 September 2022 Termination of appointment of Richard Conyngham Corfield as a director on 2022-07-26

View Document

15/09/2215 September 2022 Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to Elm Farm Straight Road East Bergholt Colchester CO7 6UT on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mrs Annabel Strutt as a director on 2022-07-26

View Document

15/09/2215 September 2022 Director's details changed for Mr Charles Thomas Alexander Pool on 2021-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS ALEXANDER POOL / 01/01/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 1 REEF HOUSE CORAL ROW PLANTATION WHARF LONDON SW11 3UF

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN POOL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN POOL

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 1600

View Document

13/05/1413 May 2014 STATEMENT BY DIRECTORS

View Document

13/05/1413 May 2014 SOLVENCY STATEMENT DATED 01/04/14

View Document

13/05/1413 May 2014 REDUCE ISSUED CAPITAL 01/04/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR CHARLES THOMAS ALEXANDER POOL

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN POOL

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY POOL / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONYNGHAM CORFIELD / 01/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR GERALD JOHNSON

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 RETURN MADE UP TO 04/03/00; NO CHANGE OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 12 CINNAMON ROW PLANTATION WHARF LONDON SW11 3TW

View Document

24/03/9524 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 £ NC 100/160000 19/07/94

View Document

19/09/9419 September 1994 NC INC ALREADY ADJUSTED 19/07/94

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/05/926 May 1992 RETURN MADE UP TO 04/03/90; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 RETURN MADE UP TO 04/03/89; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/04/9230 April 1992 ORDER OF COURT - RESTORATION 30/04/92

View Document

19/03/9119 March 1991 STRUCK OFF AND DISSOLVED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/10/8630 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

21/08/8021 August 1980 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