PLAZA 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
19/06/2519 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 NewTermination of appointment of Gerard Anthony Ryan as a director on 2025-06-04

View Document

17/04/2517 April 2025 Registered office address changed from Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England to 128 City Road London EC1V 2NX on 2025-04-17

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-29 to 2024-11-30

View Document

10/01/2510 January 2025 Compulsory strike-off action has been suspended

View Document

10/01/2510 January 2025 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Satisfaction of charge 120336850004 in full

View Document

07/11/247 November 2024 Registered office address changed from C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU United Kingdom to Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ on 2024-11-07

View Document

07/11/247 November 2024 Satisfaction of charge 120336850002 in full

View Document

07/11/247 November 2024 Satisfaction of charge 120336850003 in full

View Document

07/11/247 November 2024 Registration of charge 120336850005, created on 2024-10-18

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

06/11/236 November 2023 Registration of charge 120336850004, created on 2023-11-03

View Document

11/07/2311 July 2023 Appointment of Mr Gerard Anthony Ryan as a director on 2023-06-28

View Document

08/07/238 July 2023 Termination of appointment of Brandon Philip Riley as a director on 2023-06-28

View Document

28/06/2328 June 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

14/03/2314 March 2023 Notification of Joseph Robert James Priday as a person with significant control on 2023-03-14

View Document

24/02/2324 February 2023 Withdrawal of a person with significant control statement on 2023-02-24

View Document

24/02/2324 February 2023 Notification of Exeter Hospitality Limited as a person with significant control on 2023-01-20

View Document

11/01/2311 January 2023 Appointment of Mr Brandon Philip Riley as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Nicholas John Cross as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Gary Robert Randall as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of James Arthur Harrison Priday as a director on 2023-01-10

View Document

06/01/236 January 2023 Termination of appointment of Brandon Philip Riley as a director on 2023-01-06

View Document

21/12/2221 December 2022 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom to C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU on 2022-12-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Brandon Philip Riley as a director on 2022-05-03

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/03/2222 March 2022 Registration of charge 120336850003, created on 2022-03-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120336850002

View Document

22/02/2122 February 2021 14/01/21 STATEMENT OF CAPITAL GBP 640850

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

02/03/202 March 2020 ADOPT ARTICLES 20/12/2019

View Document

14/02/2014 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 545850

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120336850001

View Document

23/01/2023 January 2020 CESSATION OF NICHOLAS JOHN CROSS AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF PSC STATEMENT ON 11/10/2019

View Document

16/01/2016 January 2020 ARTICLES OF ASSOCIATION

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED STUART ROBERT WALLACE

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED GARY ROBERT RANDALL

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JAMES ARTHUR HARRISON PRIDAY

View Document

11/10/1911 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 1300

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED JOSEPH ROBERT JAMES PRIDAY

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CROSS

View Document

03/09/193 September 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

03/09/193 September 2019 DIRECTOR APPOINTED NICHOLAS JOHN CROSS

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID JOHN GOUGH

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/06/195 June 2019 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