PLACEFORMAL PROPERTY MANAGEMENT LIMITED

03261687
UNIT 2 VOGANS MILL WHARF MILL STREET LONDON ENGLAND SE1 2BZ

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 officers Appointment of director (Mr James Michael Stephen Lynch) 2 Buy now
31 Jul 2023 accounts Annual Accounts 6 Buy now
13 Jun 2023 officers Termination of appointment of director (Rakan Musleh) 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Appointment of director (Miss Cristina Sinchetriu) 2 Buy now
13 Mar 2023 officers Termination of appointment of director (James Michael Stephen Lynch) 1 Buy now
13 Mar 2023 officers Appointment of director (Mr James Michael Stephen Lynch) 2 Buy now
23 Feb 2023 officers Termination of appointment of director (Alex Berry) 1 Buy now
31 Oct 2022 officers Change of particulars for corporate secretary (Jennings & Barrett) 1 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 accounts Annual Accounts 6 Buy now
11 May 2022 officers Appointment of director (Mr Rakan Musleh) 2 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Appointment of director (Mr Alex Berry) 2 Buy now
05 May 2022 officers Termination of appointment of director (Michael Cook) 1 Buy now
05 May 2022 officers Termination of appointment of director (Isobel Pastor) 1 Buy now
04 May 2022 officers Appointment of corporate secretary (Jennings & Barrett) 2 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2021 accounts Annual Accounts 6 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 6 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 officers Termination of appointment of secretary (Povey Little Secretaries Limited) 1 Buy now
30 Jul 2019 accounts Annual Accounts 6 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 6 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 accounts Annual Accounts 4 Buy now
18 Dec 2015 annual-return Annual Return 7 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
11 Dec 2014 annual-return Annual Return 7 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
15 Nov 2013 annual-return Annual Return 7 Buy now
08 Jul 2013 accounts Annual Accounts 3 Buy now
30 Oct 2012 annual-return Annual Return 7 Buy now
10 Apr 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 officers Appointment of director (Mr David Mulvaney) 3 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
13 Dec 2011 officers Termination of appointment of director (William Mack) 1 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
01 Nov 2010 officers Change of particulars for director (Isobel Bristow) 2 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
04 Jan 2010 annual-return Annual Return 7 Buy now
04 Jan 2010 officers Change of particulars for director (Isobel Bristow) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Michael Cook) 2 Buy now
04 Jan 2010 officers Change of particulars for corporate secretary (Povey Little Secretaries Limited) 2 Buy now
04 Jan 2010 officers Change of particulars for director (William Mack) 2 Buy now
27 Aug 2009 accounts Annual Accounts 3 Buy now
14 Nov 2008 annual-return Return made up to 10/10/08; full list of members 7 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
26 Nov 2007 annual-return Return made up to 10/10/07; full list of members 5 Buy now
22 Nov 2007 officers New director appointed 2 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
30 Aug 2007 accounts Annual Accounts 3 Buy now
12 Jan 2007 annual-return Return made up to 10/10/06; full list of members 4 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
24 Oct 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: northleach property management LTD naval house 252A high street bromley kent BR1 1PG 1 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
20 Jun 2006 accounts Annual Accounts 9 Buy now
12 Dec 2005 annual-return Return made up to 10/10/05; full list of members 10 Buy now
20 Jun 2005 accounts Annual Accounts 9 Buy now
07 Dec 2004 annual-return Return made up to 10/10/04; full list of members 12 Buy now
05 May 2004 accounts Annual Accounts 9 Buy now
22 Apr 2004 officers New secretary appointed 2 Buy now
10 Nov 2003 annual-return Return made up to 10/10/03; full list of members 9 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
13 Mar 2003 accounts Annual Accounts 9 Buy now
08 Nov 2002 annual-return Return made up to 10/10/02; full list of members 9 Buy now
09 Mar 2002 officers New director appointed 2 Buy now
12 Feb 2002 accounts Annual Accounts 9 Buy now
26 Oct 2001 annual-return Return made up to 10/10/01; full list of members 9 Buy now
03 Aug 2001 accounts Annual Accounts 9 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
27 Jun 2001 officers New secretary appointed 2 Buy now
08 Nov 2000 annual-return Return made up to 10/10/00; full list of members 13 Buy now
22 Jun 2000 accounts Annual Accounts 2 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
01 Nov 1999 annual-return Return made up to 10/10/99; full list of members 7 Buy now
02 Sep 1999 accounts Annual Accounts 2 Buy now
24 Apr 1999 capital Ad 22/12/98--------- £ si 27170@1=27170 £ ic 2/27172 2 Buy now
24 Apr 1999 resolution Resolution 1 Buy now
24 Apr 1999 resolution Resolution 1 Buy now
24 Apr 1999 resolution Resolution 6 Buy now
24 Apr 1999 capital £ nc 100/27172 22/12/98 1 Buy now
24 Nov 1998 annual-return Return made up to 10/10/98; no change of members 4 Buy now
07 Aug 1998 accounts Annual Accounts 4 Buy now
25 Nov 1997 annual-return Return made up to 10/10/97; full list of members 6 Buy now
24 Jan 1997 officers Director resigned 1 Buy now
24 Jan 1997 officers Secretary resigned;director resigned 1 Buy now
24 Jan 1997 officers New secretary appointed 2 Buy now
24 Jan 1997 officers New director appointed 2 Buy now
24 Jan 1997 officers New director appointed 2 Buy now
24 Jan 1997 address Registered office changed on 24/01/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now