PLENHAM LIMITED
Status | ACTIVE |
Company No. | 02281008 |
Category | Private Limited Company |
Incorporated | 27 Jul 1988 |
Age | 35 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PLENHAM LIMITED is an active private limited company with number 02281008. It was incorporated 35 years, 10 months, 8 days ago, on 27 July 1988. The company address is The Home Office Pennyroyal Court The Home Office Pennyroyal Court, Tring, HP23 5QY, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-29
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Change person secretary company with change date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David John Young
Change date: 2023-05-03
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Mr David John Young
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Mann
Change date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Old address: Pennyroyal Court Station Road Tring HP23 5QY England
New address: The Home Office Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY
Change date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-29
Documents
Change account reference date company previous shortened
Date: 12 Oct 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-30
New date: 2021-10-29
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change person secretary company with change date
Date: 05 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-25
Officer name: Mr David John Young
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-25
Officer name: Mr David John Young
Documents
Change person secretary company with change date
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David John Young
Change date: 2022-01-24
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-24
Officer name: Mr David John Young
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Notification of a person with significant control
Date: 04 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David John Young
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Young
Change date: 2021-06-04
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Mann
Change date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Notification of a person with significant control
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Mann
Notification date: 2020-04-09
Documents
Cessation of a person with significant control
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ezgi Cakmak Ayaz
Cessation date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
New address: Pennyroyal Court Station Road Tring HP23 5QY
Old address: The Firs, High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU
Change date: 2019-09-09
Documents
Change account reference date company previous shortened
Date: 30 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-10-30
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ezgi Cakmak Ayaz
Notification date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Jane Anne Bartholomew
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2015
Action Date: 29 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022810080009
Charge creation date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Mr David John Young
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 30 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 24 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sandra young
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gillian mann
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sandra young / 13/05/2008
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 02/07/07 from: russell bedford house city forum 250 city road london EC1V 2QQ
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type small
Date: 15 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 29 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type small
Date: 10 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Legacy
Date: 11 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/98; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/97; full list of members
Documents
Legacy
Date: 19 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 24 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/96; full list of members
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 04 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/94; full list of members
Documents
Some Companies
UNIT 2 BRIDGE HOUSE,TRURO,TR1 1ER
Number: | 09549912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONDRIVES BUILDING,FOXWOOD ROAD, CHESTERFIELD,S41 9RN
Number: | 06085387 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 DREWITT HOUSE,POOLE,BH11 8LW
Number: | 07006942 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL FOUNDATION FOR AIDS TO NAVIGATION
8-9 LOVAT LANE,,EC3R 8DW
Number: | 00477145 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11416385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,BIRMINGHAM,B12 0RT
Number: | 11352033 |
Status: | ACTIVE |
Category: | Private Limited Company |