THE CENTRE FOR PLAIN LANGUAGE LIMITED

Company Documents

DateDescription
01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER GRIFFITHS / 19/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: G OFFICE CHANGED 22/12/04 C/O PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: G OFFICE CHANGED 05/04/00 20 UNION ROAD NEW MILLS STOCKPORT SK12 3ES

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

16/05/9516 May 1995 S252 DISP LAYING ACC 05/05/95

View Document

16/05/9516 May 1995 S386 DISP APP AUDS 05/05/95

View Document

16/05/9516 May 1995 S366A DISP HOLDING AGM 05/05/95

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: G OFFICE CHANGED 09/05/94 OUTRAM HOUSE 15 CANAL STREET WHALEY BRIDGE STOCKPORT SK12 7LS

View Document

18/04/9418 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

22/07/9322 July 1993 SECRETARY RESIGNED

View Document

16/07/9316 July 1993 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