PLAZA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Compulsory strike-off action has been discontinued |
19/06/2519 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
04/06/254 June 2025 New | Termination of appointment of Gerard Anthony Ryan as a director on 2025-06-04 |
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 |
28/03/2528 March 2025 | Previous accounting period extended from 2024-06-29 to 2024-11-30 |
10/01/2510 January 2025 | Compulsory strike-off action has been suspended |
10/01/2510 January 2025 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
07/11/247 November 2024 | Satisfaction of charge 120336850004 in full |
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 |
07/11/247 November 2024 | Satisfaction of charge 120336850002 in full |
07/11/247 November 2024 | Satisfaction of charge 120336850003 in full |
07/11/247 November 2024 | Registration of charge 120336850005, created on 2024-10-18 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
06/11/236 November 2023 | Registration of charge 120336850004, created on 2023-11-03 |
11/07/2311 July 2023 | Appointment of Mr Gerard Anthony Ryan as a director on 2023-06-28 |
08/07/238 July 2023 | Termination of appointment of Brandon Philip Riley as a director on 2023-06-28 |
28/06/2328 June 2023 | Cancellation of shares. Statement of capital on 2023-03-14 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-04 with updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
14/03/2314 March 2023 | Notification of Joseph Robert James Priday as a person with significant control on 2023-03-14 |
24/02/2324 February 2023 | Withdrawal of a person with significant control statement on 2023-02-24 |
24/02/2324 February 2023 | Notification of Exeter Hospitality Limited as a person with significant control on 2023-01-20 |
11/01/2311 January 2023 | Appointment of Mr Brandon Philip Riley as a director on 2023-01-10 |
10/01/2310 January 2023 | Termination of appointment of Nicholas John Cross as a director on 2023-01-10 |
10/01/2310 January 2023 | Termination of appointment of Gary Robert Randall as a director on 2023-01-10 |
10/01/2310 January 2023 | Termination of appointment of James Arthur Harrison Priday as a director on 2023-01-10 |
06/01/236 January 2023 | Termination of appointment of Brandon Philip Riley as a director on 2023-01-06 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Appointment of Mr Brandon Philip Riley as a director on 2022-05-03 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
22/03/2222 March 2022 | Registration of charge 120336850003, created on 2022-03-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120336850002 |
22/02/2122 February 2021 | 14/01/21 STATEMENT OF CAPITAL GBP 640850 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
02/03/202 March 2020 | ADOPT ARTICLES 20/12/2019 |
14/02/2014 February 2020 | 17/01/20 STATEMENT OF CAPITAL GBP 545850 |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120336850001 |
23/01/2023 January 2020 | CESSATION OF NICHOLAS JOHN CROSS AS A PSC |
23/01/2023 January 2020 | NOTIFICATION OF PSC STATEMENT ON 11/10/2019 |
16/01/2016 January 2020 | ARTICLES OF ASSOCIATION |
16/01/2016 January 2020 | DIRECTOR APPOINTED STUART ROBERT WALLACE |
11/10/1911 October 2019 | DIRECTOR APPOINTED GARY ROBERT RANDALL |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR JAMES ARTHUR HARRISON PRIDAY |
11/10/1911 October 2019 | 11/10/19 STATEMENT OF CAPITAL GBP 1300 |
11/10/1911 October 2019 | DIRECTOR APPOINTED JOSEPH ROBERT JAMES PRIDAY |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CROSS |
03/09/193 September 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
03/09/193 September 2019 | DIRECTOR APPOINTED NICHOLAS JOHN CROSS |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR DAVID JOHN GOUGH |
01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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