PLUSONE PROPERTIES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Notification of Darley Holdings Limited as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Cessation of Darley Ltd as a person with significant control on 2023-09-29

View Document

18/07/2318 July 2023 Satisfaction of charge 1 in full

View Document

04/07/234 July 2023 Notification of Darley Ltd as a person with significant control on 2016-10-12

View Document

04/07/234 July 2023 Cessation of John William Alton as a person with significant control on 2016-10-12

View Document

04/07/234 July 2023 Cessation of Stewart Kelvin Hughes as a person with significant control on 2016-10-12

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAKE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARLOW

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA BARLOW

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR STEVEN RICHARD TAWN

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBSTER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROY COTTON

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REDUCE ISSUED CAPITAL 17/04/2014

View Document

23/04/1423 April 2014 SOLVENCY STATEMENT DATED 17/04/14

View Document

23/04/1423 April 2014 STATEMENT BY DIRECTORS

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 22.00

View Document

05/11/135 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ROY COTTON

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR MICHAEL HOBSTER

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STEPHEN BLAKE

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0922 December 2009 18/12/09 STATEMENT OF CAPITAL GBP 220000.00

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD UNDERWOOD

View Document

20/11/0920 November 2009 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

20/11/0920 November 2009 16/11/09 STATEMENT OF CAPITAL GBP 80

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED STEWART HUGHES

View Document

20/11/0920 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JOHN WILLIAM ALTON

View Document

20/11/0920 November 2009 SECRETARY APPOINTED AMANDA BARLOW

View Document

15/10/0915 October 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