(CS01) Confirmation statement with updates Tuesday 18th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 18th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 18th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 18th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th July 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 11th April 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on Wednesday 25th May 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 18th July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed plm developments (doncaster) LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Sunday 21st July 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 18th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|