PLATFORM NEW HOMES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/02/253 February 2025 Appointment of Ms Sara Waller as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Jane Mary Wynne as a director on 2025-01-31

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registration of charge 037617680002, created on 2024-07-24

View Document

31/07/2431 July 2024 Registration of charge 037617680003, created on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Helen Southwell as a director on 2024-07-23

View Document

06/06/246 June 2024 Appointment of Mrs Mandy Dawn Clarke as a director on 2024-06-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Ian Simon Ailles as a director on 2023-12-01

View Document

02/10/232 October 2023 Termination of appointment of George Sebastian Matthew Bull as a director on 2023-09-30

View Document

08/09/238 September 2023 Full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Termination of appointment of David Wayne Clark as a director on 2023-07-26

View Document

12/05/2312 May 2023 Registration of charge 037617680001, created on 2023-05-03

View Document

04/04/234 April 2023 Appointment of Mrs Jane Mary Wynne as a director on 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MS PAULA SMITH

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JOHN RICHARD MCLEAN WEGUELIN

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTBATCH

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MS ELIZABETH MARY FROUDE

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS THOMPSON

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/04/198 April 2019 ADOPT ARTICLES 26/03/2019

View Document

08/04/198 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNTBATCH

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS HELEN SOUTHWELL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DENIS ALBERT THOMPSON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS JENNIFER GERTRUDE WOOD

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAVID WAYNE CLARK

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR MARK GORDON DAVIES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLATFORM HOUSING GROUP LIMITED

View Document

27/03/1927 March 2019 CESSATION OF WATERLOO HOUSING GROUP LIMITED AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR PHILIP RONALD DEARING

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR STEPHEN JOHN DYSON

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR ANDREW BUSH

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWARTH

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY DERMOT MCROBERTS

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR ANDREW HOWARTH

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANET FORD

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BURNETT

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED PROF JANET RUSSUM FORD

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BURNETT / 02/06/2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 1700 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YD ENGLAND

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM EASTERN SHIRES HOUSE 80 THE PARADE OADBY LEICESTER LEICESTERSHIRE LE2 5BF

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MR DERMOT MCROBERTS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER DESMOND

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE CARR

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM SLEATH / 24/11/2011

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR JEFFREY SHARNOCK

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR BRIAN BURNETT

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOAZMAN

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFTY

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD CARR / 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUFTY / 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILSON / 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BOAZMAN / 31/03/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BRIAN DESMOND / 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM SLEATH / 31/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR APPOINTED JOHN ROBERT BOAZMAN

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MICHAEL DUFTY

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COPELAND

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: KEILY HOUSE GRESLEY ROAD LOUTH LINCOLNSHIRE LN11 8FG

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED LINX (DEVELOPMENTS) LTD. CERTIFICATE ISSUED ON 11/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: PARTNERSHIP HOUSE MANBY PARK LOUTH LINCOLNSHIRE LN11 8YT

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: KEILY HOUSE GRESLEY ROAD LOUTH LINCOLNSHIRE LN11 8FG

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED ELPH (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/11/001 November 2000 EXEMPTION FROM APPOINTING AUDITORS 26/10/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 S366A DISP HOLDING AGM 29/04/99

View Document

22/06/9922 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BG

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/996 May 1999 COMPANY NAME CHANGED NATREX LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

28/04/9928 April 1999 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