PLUMTREE PROPERTIES (UK) LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016036560006

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016036560007

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016036560004

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016036560005

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARITA BELLOTTI

View Document

30/05/1230 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS BELLOTTI

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/06/1117 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MRS SARITA BELLOTTI

View Document

19/08/1019 August 2010 ADOPT ARTICLES 28/06/2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED ROSS CHRISTOPHER BELLOTTI

View Document

18/08/1018 August 2010 29/06/10 STATEMENT OF CAPITAL GBP 120

View Document

18/08/1018 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 130

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHRISTOPHER BELLOTTI / 12/03/2010

View Document

07/06/107 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE BELLOTTI / 12/03/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PLUMTREE COTTAGE ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5PF

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM . WILLS ROAD TOTNES INDUSTRIAL ESTATE TOTNES DEVON TQ9 5XR

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM WILLS ROAD TOTNES INDUSTRIAL ESTATE TOTNES DEVON TQ9 5XN

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RE: S320 AGREEMENT 27/02/04

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 COMPANY NAME CHANGED KINGFISHER PRINT & DESIGN LIMITE D CERTIFICATE ISSUED ON 03/03/04

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: THE MILL DARTINGTON TOTNES DEVON TQ9 6TT

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: RIVERSIDE STUDIO RIVERSIDE BLDGS STAVERTON BRIDGE NR TOTNES DEVON TQ9 6AH

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

11/12/8111 December 1981 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