PLOT 2100 MANAGEMENT LIMITED

08268420
3 SOUTH COTTAGE 25 SOUTH COTTAGE GARDENS CHORLEYWOOD RICKMANSWORTH WD3 5EF

Documents

Documents
Date Category Description Pages
08 Mar 2024 accounts Annual Accounts 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 officers Appointment of director (Mr Mark Robert Wigley) 2 Buy now
10 May 2023 officers Termination of appointment of director (Robert Leslie Parker) 1 Buy now
14 Feb 2023 accounts Annual Accounts 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 4 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 officers Termination of appointment of director (Christopher Coughlan) 1 Buy now
20 Oct 2021 officers Appointment of director (Mrs Lisa Faley) 2 Buy now
20 Oct 2021 officers Appointment of director (Mr Robert Leslie Parker) 2 Buy now
25 Aug 2021 officers Termination of appointment of director (Kevin Alan Jones) 1 Buy now
06 May 2021 accounts Annual Accounts 4 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 5 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 8 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2016 accounts Annual Accounts 10 Buy now
19 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2016 officers Appointment of secretary (Adrian Christopher Thompson) 3 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
25 Sep 2015 officers Termination of appointment of secretary 1 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 officers Termination of appointment of secretary (Amanda Sears) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Kevin Alan Jones) 2 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
20 Jun 2014 accounts Annual Accounts 2 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 officers Termination of appointment of director (Maureen Scott Nash) 1 Buy now
14 Jan 2014 officers Termination of appointment of director (Maureen Scott Nash) 1 Buy now
25 Oct 2012 incorporation Incorporation Company 41 Buy now