PLUMTREE (SOMERFORD) LIMITED

07783455
THE BROW GREAT SOMERFORD CHIPPENHAM WILTSHIRE SN15 5JB

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2023 accounts Annual Accounts 7 Buy now
17 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2023 accounts Annual Accounts 7 Buy now
29 Dec 2022 officers Termination of appointment of secretary (Norman Blair Wilson) 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 accounts Annual Accounts 7 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 7 Buy now
22 Dec 2020 officers Appointment of director (Mrs Rebecca Mary Worsley) 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 7 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 7 Buy now
22 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 9 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 4 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2016 accounts Annual Accounts 4 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 accounts Annual Accounts 4 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
09 Oct 2012 officers Change of particulars for director (Mr James Michael Layton) 2 Buy now
09 Oct 2012 officers Change of particulars for secretary (Norman Blair Wilson) 2 Buy now
20 Jun 2012 officers Termination of appointment of director (Nicholas Cobbold) 1 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 officers Appointment of director (James Michael Layton) 3 Buy now
10 Oct 2011 officers Appointment of secretary (Norman Blair Wilson) 3 Buy now
10 Oct 2011 officers Appointment of director (Nicholas Sydney Cobbold) 4 Buy now
07 Oct 2011 officers Appointment of director (Nicholas Sydney Cobbold) 3 Buy now
07 Oct 2011 officers Appointment of director (James Michael Layton) 3 Buy now
07 Oct 2011 officers Appointment of secretary (Norman Blair Wilson) 3 Buy now
27 Sep 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
22 Sep 2011 incorporation Incorporation Company 48 Buy now