JANET PLATER MANAGEMENT LIMITED

03417954
D FLOOR MILBURN HOUSE, DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LF

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2024 accounts Annual Accounts 4 Buy now
22 Aug 2023 accounts Annual Accounts 4 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 accounts Annual Accounts 4 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 2 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 3 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Robert Gordon Webb) 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Robert Gordon Webb) 1 Buy now
22 Sep 2016 accounts Annual Accounts 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Sep 2015 accounts Annual Accounts 5 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
19 Aug 2015 officers Change of particulars for secretary (Mr Robert Gordon Webb) 1 Buy now
15 Aug 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 5 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
17 Jul 2013 accounts Annual Accounts 4 Buy now
25 Jun 2013 officers Change of particulars for director (Mr Robert Gordon Webb) 2 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Janet Ann Plater) 2 Buy now
18 Jun 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 annual-return Return made up to 12/08/09; full list of members 4 Buy now
15 Jun 2009 accounts Annual Accounts 4 Buy now
28 Aug 2008 annual-return Return made up to 12/08/08; full list of members 4 Buy now
20 Jun 2008 accounts Annual Accounts 3 Buy now
20 Aug 2007 annual-return Return made up to 12/08/07; full list of members 3 Buy now
17 Apr 2007 accounts Annual Accounts 3 Buy now
31 Aug 2006 annual-return Return made up to 12/08/06; full list of members 3 Buy now
31 Aug 2006 officers Director's particulars changed 1 Buy now
01 Aug 2006 accounts Annual Accounts 3 Buy now
23 Sep 2005 annual-return Return made up to 12/08/05; full list of members 3 Buy now
03 Jun 2005 accounts Annual Accounts 4 Buy now
08 Sep 2004 annual-return Return made up to 12/08/04; full list of members 7 Buy now
08 Sep 2004 officers New secretary appointed 2 Buy now
08 Sep 2004 officers Secretary resigned 1 Buy now
30 Jul 2004 capital Ad 23/06/04--------- £ si 1@1=1 £ ic 3/4 2 Buy now
21 Jun 2004 accounts Annual Accounts 7 Buy now
18 Jun 2004 officers Director resigned 1 Buy now
10 Oct 2003 annual-return Return made up to 12/08/03; full list of members 7 Buy now
10 Jul 2003 accounts Annual Accounts 9 Buy now
16 Oct 2002 annual-return Return made up to 12/08/02; full list of members 7 Buy now
16 Sep 2002 accounts Annual Accounts 9 Buy now
07 Aug 2001 annual-return Return made up to 12/08/01; full list of members 7 Buy now
27 Jul 2001 accounts Annual Accounts 9 Buy now
25 Jul 2001 officers New secretary appointed 2 Buy now
25 Jul 2001 officers Secretary resigned 1 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: janet plater upper a milburn house newcastle upon tyne NE1 1LE 1 Buy now
05 Oct 2000 annual-return Return made up to 12/08/00; full list of members 7 Buy now
26 Sep 2000 accounts Annual Accounts 9 Buy now
10 Sep 1999 annual-return Return made up to 12/08/99; no change of members 6 Buy now
01 Aug 1999 accounts Annual Accounts 9 Buy now
09 Oct 1998 annual-return Return made up to 12/08/98; full list of members 6 Buy now
06 Oct 1997 accounts Accounting reference date extended from 31/08/98 to 31/12/98 1 Buy now
26 Aug 1997 officers New director appointed 2 Buy now
22 Aug 1997 officers New director appointed 2 Buy now
22 Aug 1997 officers New secretary appointed;new director appointed 2 Buy now
22 Aug 1997 officers Secretary resigned 1 Buy now
22 Aug 1997 officers Director resigned 1 Buy now
22 Aug 1997 address Registered office changed on 22/08/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
12 Aug 1997 incorporation Incorporation Company 12 Buy now