PLANE TREE HOUSE LIMITED

05277871
249 CRANBROOK ROAD ILFORD ESSEX IG1 4TD

Documents

Documents
Date Category Description Pages
10 May 2024 officers Appointment of director (Yousef a Y E a Alqatami) 2 Buy now
15 Apr 2024 accounts Annual Accounts 9 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 8 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 9 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 9 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2019 accounts Annual Accounts 10 Buy now
10 Jan 2019 accounts Amended Accounts 11 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2018 officers Appointment of director (Mr Luigi Thommaso Beltrandi) 2 Buy now
15 Mar 2018 accounts Annual Accounts 12 Buy now
13 Mar 2018 officers Termination of appointment of director (George Constantine Petrou) 1 Buy now
08 Nov 2017 officers Termination of appointment of director (Martin Jonas Ola Holmstrom-Terefe) 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 5 Buy now
31 Oct 2017 capital Return of Allotment of shares 3 Buy now
20 Oct 2017 officers Appointment of director (Mr George Constantine Petrou) 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Paramees Petrou) 1 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 officers Termination of appointment of director (Laurence Revil) 1 Buy now
25 Jan 2017 incorporation Memorandum Articles 8 Buy now
05 Jan 2017 officers Appointment of director (Mr Michael George Prokop) 2 Buy now
04 Dec 2016 resolution Resolution 1 Buy now
11 Nov 2016 officers Termination of appointment of director (Godwin Yiu Wai Tsui) 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 May 2016 officers Appointment of director (Mrs Laurence Revil) 2 Buy now
17 May 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 officers Appointment of director (Mr Godwin Yiu Wai Tsui) 2 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
04 Jan 2016 officers Termination of appointment of secretary (Michael George Prokop) 1 Buy now
18 May 2015 accounts Annual Accounts 5 Buy now
18 Nov 2014 annual-return Annual Return 7 Buy now
17 Apr 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 7 Buy now
25 Feb 2013 officers Appointment of director (Paramees Petrou) 3 Buy now
25 Feb 2013 officers Termination of appointment of director (George Petrou) 2 Buy now
20 Feb 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 7 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 officers Termination of appointment of director (Jessy-Maria Petridis) 1 Buy now
25 Jan 2012 annual-return Annual Return 8 Buy now
19 Dec 2011 officers Appointment of director (Martin Jonas Ola Holmstrom-Terefe) 3 Buy now
22 Nov 2011 officers Termination of appointment of director (Gary Waller) 1 Buy now
22 Nov 2011 officers Termination of appointment of director (Louise Chu) 1 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Louise Chu) 1 Buy now
15 Sep 2011 officers Appointment of secretary (Michael George Prokop) 3 Buy now
16 Feb 2011 accounts Annual Accounts 4 Buy now
10 Dec 2010 annual-return Annual Return 8 Buy now
12 Nov 2010 officers Appointment of director (Jessy-Maria Petridis) 3 Buy now
06 Jul 2010 officers Termination of appointment of director (Paul Sandilands) 1 Buy now
20 Apr 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 annual-return Annual Return 12 Buy now
16 Nov 2009 officers Change of particulars for director (George Constantine Petrou) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Gary Peter Anthony Waller) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Paul Roger Sandilands) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Louise Chu) 2 Buy now
24 Jun 2009 capital Ad 18/06/09\gbp si 17@1=17\gbp ic 1/18\ 5 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from steele robertson goddard 28 ely place london EC1N 6AA 1 Buy now
23 Jun 2009 accounts Annual Accounts 12 Buy now
02 Jun 2009 officers Director appointed george constantine petrou 2 Buy now
28 Jan 2009 annual-return Return made up to 04/11/08; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 resolution Resolution 12 Buy now
21 Jan 2008 annual-return Return made up to 04/11/07; full list of members 7 Buy now
04 Jul 2007 accounts Annual Accounts 2 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
24 Apr 2007 annual-return Return made up to 04/11/06; full list of members 6 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 accounts Annual Accounts 2 Buy now
15 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: acre house 11-15 william road london NW1 3ER 1 Buy now
15 Mar 2007 accounts Accounting reference date shortened from 30/11/06 to 30/09/06 1 Buy now
23 Nov 2005 annual-return Return made up to 04/11/05; full list of members 2 Buy now
04 Nov 2004 incorporation Incorporation Company 15 Buy now