PLOT 8 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02371496 |
Category | Private Limited Company |
Incorporated | 12 Apr 1989 |
Age | 35 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
PLOT 8 MANAGEMENT COMPANY LIMITED is an active private limited company with number 02371496. It was incorporated 35 years, 16 days ago, on 12 April 1989. The company address is 51-61 Castle Street, Salisbury, SP1 3SU.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Alfred Townsend
Termination date: 2015-07-16
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 16 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Alfred Townsend
Cessation date: 2016-07-16
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-07
Officer name: Mr Charles Atholl Dew-Jones
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Paterson
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Coffey
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian James Wilson
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Alfred Townsend
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Henry Cameron Paterson
Change date: 2010-03-10
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Old address: C/O Woolley & Wallis 4 St Thomas Square Salisbury Wiltshire SP1 1BA
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter corfey / 12/03/2009
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip paterson
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: c/o whitmarsh lockhart 1 lancaster house edison park dorcan way swindon SN3 3RT
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2001
Action Date: 30 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-30
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/98; no change of members
Documents
Accounts with accounts type full
Date: 19 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 04 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/97; change of members
Documents
Legacy
Date: 13 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/96; full list of members
Documents
Legacy
Date: 14 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 14/03/96 from: alliance house 12 caxton street london SW1H 0QY
Documents
Accounts with accounts type full
Date: 27 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 20 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Mar 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 17 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/94; change of members
Documents
Accounts with accounts type full
Date: 23 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Accounts with accounts type full
Date: 18 Apr 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 18 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/93; full list of members
Documents
Legacy
Date: 17 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 22 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 22 Jul 1992
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
Legacy
Date: 27 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/92; no change of members
Documents
Legacy
Date: 25 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 12/12/91 from: 3 bolt court fleet street london EC4A 3DX
Documents
Accounts with accounts type full
Date: 01 May 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/91; no change of members
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; full list of members
Documents
Some Companies
BRACEYOURSELFLONDON.COM LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 10800328 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 QUEEN STREET,RAMSGATE,CT11 9EE
Number: | 10162286 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11654086 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BRACKENDALE AVENUE,BASILDON,SS13 3BD
Number: | 08957532 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OAKFIELD STREET,MANCHESTER,M8 0SY
Number: | 11860233 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENT HOUSE,CHELTENHAM,GL51 7AY
Number: | 06433180 |
Status: | ACTIVE |
Category: | Private Limited Company |