PLOTBUILD LIMITED

08538772
THE TOLL HOUSE DELAMERE TERRACE LONDON ENGLAND W2 6ND

Documents

Documents
Date Category Description Pages
16 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2024 accounts Annual Accounts 4 Buy now
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 5 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 officers Termination of appointment of director (Nicola Tindale) 1 Buy now
17 Jan 2023 officers Appointment of director (Mr James Alexander Kenneth Macleod) 2 Buy now
17 Jan 2023 officers Appointment of director (Mr Alexander Hay Laidlaw Smith) 2 Buy now
17 Jan 2023 officers Appointment of director (Mr David Howard Peck) 2 Buy now
08 Aug 2022 accounts Annual Accounts 6 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 5 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 officers Change of particulars for director (Mr Richard Francis Page) 2 Buy now
05 Aug 2020 accounts Annual Accounts 5 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 officers Change of particulars for director (Mr Richard James Thomas) 2 Buy now
13 Sep 2019 accounts Annual Accounts 5 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Richard Francis Page) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 officers Change of particulars for director (Mr Richard Francis Page) 2 Buy now
25 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2018 accounts Annual Accounts 4 Buy now
11 Jun 2018 officers Change of particulars for director (Richard Francis Page) 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 officers Termination of appointment of secretary (Nicholas Thorpe) 1 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
22 Sep 2016 mortgage Registration of a charge 31 Buy now
08 Jul 2016 annual-return Annual Return 7 Buy now
15 Oct 2015 accounts Annual Accounts 7 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
28 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2013 incorporation Incorporation Company 9 Buy now