PLUM DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2020-04-29 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/02/2018 February 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM BARLEY MILL HOUSE PENCAITLAND TRANENT EAST LOTHIAN EH34 5EP SCOTLAND

View Document

22/05/1522 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER TALBOT CLIFF / 15/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TALBOT CLIFF / 15/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BENJAMIN GRAY / 15/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 39 BELLEVUE PLACE EDINBURGH MIDLOTHIAN EH7 4BS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/05/1126 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ARABELLA HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ALLFREY

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1031 December 2010 ADOPT ARTICLES 17/12/2010

View Document

31/12/1031 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/05/1027 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

08/01/078 January 2007 DEC MORT/CHARGE *****

View Document

08/01/078 January 2007 DEC MORT/CHARGE *****

View Document

30/11/0630 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

30/11/0630 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTIC OF MORT/CHARGE *****

View Document

06/06/066 June 2006 PARTIC OF MORT/CHARGE *****

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTIC OF MORT/CHARGE *****

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTIC OF MORT/CHARGE *****

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTIC OF MORT/CHARGE *****

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 PARTIC OF MORT/CHARGE *****

View Document

31/07/0031 July 2000 PARTIC OF MORT/CHARGE *****

View Document

05/05/005 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/07/9922 July 1999 £ NC 100/100100 29/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 PARTIC OF MORT/CHARGE *****

View Document

04/07/994 July 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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