R W PLEMING CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/06/167 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/05/1429 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/05/1320 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/06/127 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/06/119 June 2011 | DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING |
09/06/119 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PLEMING / 16/05/2010 |
21/06/1021 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PLEMING |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 43 ASHBURTON ROAD ALRESFORD HAMPSHIRE SO24 9HJ |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 19 BUDDLESGATE SUTTON SCOTNEY WINCHESTER HAMPSHIRE SO21 3LT |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PLEMING / 15/01/2008 |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PLEMING / 15/01/2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
16/07/0716 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/06/069 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/06/058 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/06/047 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
27/08/0227 August 2002 | SECRETARY RESIGNED |
27/08/0227 August 2002 | NEW SECRETARY APPOINTED |
12/06/0212 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
25/05/0125 May 2001 | NEW SECRETARY APPOINTED |
25/05/0125 May 2001 | NEW DIRECTOR APPOINTED |
25/05/0125 May 2001 | SECRETARY RESIGNED |
25/05/0125 May 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB |
16/05/0116 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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