PLAINRISE LIMITED

05901077
GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 8 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 6 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 officers Change of particulars for director (Gerard Alan Lee) 2 Buy now
07 Feb 2019 accounts Annual Accounts 6 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 6 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 13 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2016 accounts Annual Accounts 14 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 14 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 officers Change of particulars for secretary (Mr Enrique Elliott) 1 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 15 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 officers Termination of appointment of director (Robert Yorke-Starkey) 1 Buy now
04 Jan 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 5 Buy now
28 Dec 2012 accounts Annual Accounts 14 Buy now
04 Jan 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 4 Buy now
23 Dec 2011 accounts Annual Accounts 13 Buy now
29 Dec 2010 accounts Annual Accounts 13 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
08 Nov 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 3 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2010 accounts Annual Accounts 14 Buy now
12 Nov 2009 officers Termination of appointment of director (Robert Yorke-Starkey) 1 Buy now
10 Nov 2009 officers Appointment of corporate director (Robert Yorke-Starkey) 2 Buy now
10 Nov 2009 officers Appointment of director (Mr Robert Yorke-Starkey) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Jeffrey Azouz) 1 Buy now
10 Nov 2009 officers Termination of appointment of director (Edward Azouz) 1 Buy now
21 Sep 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB 1 Buy now
03 Mar 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
31 Oct 2008 accounts Annual Accounts 14 Buy now
12 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
12 Aug 2008 address Location of debenture register 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB 1 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
18 Sep 2007 annual-return Return made up to 09/08/07; full list of members 7 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 19 cavendish square london W1A 2AW 1 Buy now
10 Nov 2006 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
30 Oct 2006 officers New director appointed 4 Buy now
30 Oct 2006 officers New director appointed 6 Buy now
30 Oct 2006 officers New director appointed 3 Buy now
30 Oct 2006 officers New secretary appointed 3 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: 41 chalton street london NW1 1JD 1 Buy now
09 Aug 2006 incorporation Incorporation Company 17 Buy now