THE PLANTATION (STEVENAGE) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Appointment of Mr Sassan Keshavarzi as a director on 2024-05-22

View Document

14/05/2414 May 2024 Termination of appointment of Jane Elizabeth Luff as a director on 2024-05-08

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TUDOR OWEN / 30/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RED BRICK COMPANY SECRETARIES LIMITED / 13/11/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JAMES EDWARD WILLIAM NEALE

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LUFF

View Document

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

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH LUFF

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 20/04/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 20/04/15 NO MEMBER LIST

View Document

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

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 20/04/14 NO MEMBER LIST

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 20/04/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 20/04/12 NO MEMBER LIST

View Document

07/06/117 June 2011 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

01/06/111 June 2011 APPOINT PERSON AS DIRECTOR

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS LUFF / 03/05/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ROBERT TUDOR OWEN

View Document

20/04/1120 April 2011 20/04/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ALAN FRANCIS LUFF

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE CORBETT

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR RMG ASSET MANAGEMENT LIMITED

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS CLARE CORBETT

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RMG ASSET MANAGEMENT LIMITED / 20/04/2010

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2010

View Document

21/04/1021 April 2010 20/04/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 29/12/2009

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 20/04/2009

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2009

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE N11 0DR

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 S366A DISP HOLDING AGM 26/04/06

View Document

20/04/0620 April 2006 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