PLOT 2100 MANAGEMENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Termination of appointment of Mark Robert Wigley as a director on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mr Robert Leslie Parker as a director on 2025-01-30

View Document

07/01/257 January 2025 Termination of appointment of Adrian Christopher Thompson as a secretary on 2025-01-01

View Document

06/01/256 January 2025 Registered office address changed from 3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Herts WD3 5EF to 48a Bunyan Road Kempston Bedford MK42 8HL on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Kyle Matthew Haines as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Mark Robert Wigley as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Robert Leslie Parker as a director on 2023-05-10

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Christopher Coughlan as a director on 2021-11-10

View Document

20/10/2120 October 2021 Appointment of Mr Robert Leslie Parker as a director on 2021-10-19

View Document

20/10/2120 October 2021 Appointment of Mrs Lisa Faley as a director on 2021-10-19

View Document

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 11/04/2018

View Document

11/04/1811 April 2018 CESSATION OF ELSTREE CAPITAL LIMITED AS A PSC

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O CHRIS COUGHLAN 3 ARLINGTON COURT WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FS

View Document

25/04/1625 April 2016 SECRETARY APPOINTED ADRIAN CHRISTOPHER THOMPSON

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 25/10/15 NO MEMBER LIST

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1525 September 2015 TERMINATE SEC APPOINTMENT

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM BEECHWOOD HOUSE 5 ARLINGTON COURT, WHITTLE WAY, STEVENAGE HERTS SG1 2FS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR KEVIN ALAN JONES

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA SEARS

View Document

20/11/1420 November 2014 25/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SCOTT NASH

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SCOTT NASH

View Document

14/01/1414 January 2014 25/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1225 October 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