A PLUS MANAGEMENT LIMITED

04746731
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
10 Oct 2024 mortgage Registration of a charge 93 Buy now
05 Oct 2024 accounts Annual Accounts 10 Buy now
05 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 47 Buy now
05 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
05 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2024 resolution Resolution 4 Buy now
10 Jan 2024 incorporation Memorandum Articles 19 Buy now
19 Dec 2023 mortgage Registration of a charge 94 Buy now
05 Dec 2023 accounts Annual Accounts 12 Buy now
01 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2023 officers Change of particulars for director (Mr Thomas Robin Lavery) 2 Buy now
03 May 2023 officers Change of particulars for director (Mr Kenneth John Burns) 2 Buy now
03 May 2023 officers Termination of appointment of director (Alexander Murray Cruickshank) 1 Buy now
03 Apr 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2023 officers Appointment of director (Mr Thomas Robin Lavery) 2 Buy now
17 Mar 2023 officers Appointment of director (Mr Kenneth John Burns) 2 Buy now
18 Jul 2022 accounts Annual Accounts 10 Buy now
09 Jun 2022 capital Notice of cancellation of shares 6 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 capital Notice of cancellation of shares 6 Buy now
11 Apr 2022 capital Return of purchase of own shares 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 11 Buy now
16 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
24 Jul 2019 capital Notice of cancellation of shares 6 Buy now
24 Jul 2019 capital Return of purchase of own shares 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 9 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 11 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 officers Termination of appointment of secretary (Kenneth Harry Scott) 1 Buy now
17 Dec 2016 accounts Annual Accounts 12 Buy now
27 Sep 2016 capital Notice of cancellation of shares 6 Buy now
27 Sep 2016 capital Return of purchase of own shares 3 Buy now
15 Aug 2016 capital Return of Allotment of shares 3 Buy now
15 Aug 2016 officers Termination of appointment of director (Kenneth Harry Scott) 1 Buy now
11 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 Aug 2016 resolution Resolution 21 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
19 Dec 2015 accounts Annual Accounts 7 Buy now
25 May 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 6 Buy now
23 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
17 May 2013 mortgage Registration of a charge 7 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Kenneth Harry Scott) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Alexander Murray Cruickshank) 2 Buy now
22 Jan 2010 accounts Annual Accounts 9 Buy now
12 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 9 Buy now
19 Jun 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 9 Buy now
05 Jun 2007 annual-return Return made up to 28/04/07; full list of members 8 Buy now
07 Jan 2007 accounts Annual Accounts 8 Buy now
30 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
09 May 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
29 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 2005 officers New secretary appointed 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: upper level, belfry court high street sandy bedfordshire SG19 1JR 1 Buy now
01 Jun 2005 officers Secretary resigned 1 Buy now
31 May 2005 accounts Annual Accounts 7 Buy now
28 Apr 2005 annual-return Return made up to 28/04/05; full list of members 3 Buy now
15 Jun 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
28 May 2004 accounts Annual Accounts 15 Buy now
19 May 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2003 officers Director's particulars changed 1 Buy now
05 Nov 2003 capital Ad 01/10/03--------- £ si 47@1=47 £ ic 3/50 2 Buy now
30 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
29 Oct 2003 officers New secretary appointed 2 Buy now
28 Apr 2003 incorporation Incorporation Company 12 Buy now