PLAINSEAL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Gary Alexander Conway on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr Gary Alexander Conway as a director on 2022-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Allan Porter as a secretary on 2022-12-31

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/03/1524 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 10/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM:
3RD FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
ESSEX IG10 3TS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

24/07/0024 July 2000 ALTER MEMORANDUM 19/07/00

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information