PLATNAUER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Current accounting period extended from 2025-01-30 to 2025-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079684250002

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079684250001

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PLATNAUER / 30/06/2016

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL LEWIS PLATNAUER / 30/06/2016

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PLATNAUER / 30/06/2016

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL LEWIS PLATNAUER / 30/06/2016

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PLATNAUER

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 SAIL ADDRESS CREATED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM NUVO HOUSE GREAT BARR INDUSTRIAL ESTATE AUSTIN WAY OLD WALSALL ROAD BIRMINGHAM B42 1DU

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS PLATNAUER / 02/10/2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PLATNAUER / 02/10/2014

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 195 HIGH STREET CRADLEY HEATH B64 5HW

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/02/1228 February 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