CARGO 2 PLOT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mrs Philippa Flanegan on 2024-05-03

View Document

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

View Accounts

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a director on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a director on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/10/2311 October 2023 Secretary's details changed for Mainstay (Secretaries) Limited on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mainstay (Secretaries) Limited on 2023-10-11

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-19

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/03/237 March 2023 Cessation of Ecf (General Partner) Limited as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Notification of a person with significant control statement

View Document

02/03/232 March 2023 Appointment of Mrs Philippa Flanegan as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mainstay (Secretaries) Limited as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Paul Alexander Edwards as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Duncan John Marshall Cumberland as a director on 2023-03-01

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Appointment of Mr Duncan John Marshall Cumberland as a director on 2022-04-04

View Document

07/04/227 April 2022 Termination of appointment of David Hoyle as a director on 2022-04-04

View Document

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

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

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

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM ONE COLEMAN STREET LONDON EC2R 5AA

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR DAVID HOYLE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY

View Document

16/06/1616 June 2016 30/05/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 30/05/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 30/05/14 NO MEMBER LIST

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 23/11/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

23/11/1223 November 2012 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