PLZ5600 LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 New | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-03-19 |
19/03/2419 March 2024 New | Confirmation statement made on 2024-03-01 with no updates |
19/03/2419 March 2024 New | Change of details for Mrs Elizabeth Morgan as a person with significant control on 2024-03-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
27/07/1827 July 2018 | DIRECTOR APPOINTED MR PETER LEONARD MORGAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
12/03/1512 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
13/03/1413 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
16/07/1316 July 2013 | DIRECTOR APPOINTED MR ANDREW PETER MORGAN |
12/04/1312 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
21/03/1321 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR APPOINTED MRS ELIZABETH MORGAN |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 7 GORSE WAY HUNTINGTON CHESTER CH36BN ENGLAND |
30/05/1230 May 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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