PLUM TREE COUNTRY PARK LIMITED

09634488
THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP

Documents

Documents
Date Category Description Pages
19 Sep 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
15 Aug 2024 insolvency Liquidation In Administration Extension Of Period 6 Buy now
22 Mar 2024 insolvency Liquidation In Administration Progress Report 26 Buy now
17 Oct 2023 insolvency Liquidation In Administration Proposals 45 Buy now
07 Oct 2023 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
07 Oct 2023 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
26 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Aug 2023 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2022 accounts Annual Accounts 11 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 officers Change of particulars for director (Mr Robert Bull) 2 Buy now
12 Nov 2021 officers Change of particulars for director (Mr Jason Mark Williams) 2 Buy now
12 Nov 2021 officers Change of particulars for director (Mr Stephen Gary Meredith) 2 Buy now
12 Nov 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
12 Nov 2021 officers Change of particulars for director (Mr Robert Bull) 2 Buy now
01 Oct 2021 accounts Annual Accounts 9 Buy now
13 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Jul 2021 capital Return of Allotment of shares 3 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement 5 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2020 accounts Annual Accounts 10 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2019 accounts Annual Accounts 13 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2018 accounts Annual Accounts 9 Buy now
06 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2018 resolution Resolution 2 Buy now
20 Sep 2018 mortgage Registration of a charge 90 Buy now
19 Sep 2018 officers Appointment of director (Mr Stephen Gary Meredith) 2 Buy now
19 Sep 2018 officers Appointment of director (Mr Robert Bull) 2 Buy now
19 Sep 2018 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
18 Sep 2018 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
18 Sep 2018 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
18 Sep 2018 officers Termination of appointment of director (Anthony James Barney) 1 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
04 May 2018 mortgage Statement of release/cease from a charge 1 Buy now
05 Jan 2018 accounts Annual Accounts 10 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 mortgage Registration of a charge 21 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 capital Return of Allotment of shares 3 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
07 Mar 2016 mortgage Registration of a charge 23 Buy now
07 Mar 2016 mortgage Registration of a charge 7 Buy now
05 Aug 2015 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
11 Jun 2015 incorporation Incorporation Company 51 Buy now