THE PLIMSOLL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02429838 |
Category | Private Limited Company |
Incorporated | 06 Oct 1989 |
Age | 34 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE PLIMSOLL MANAGEMENT COMPANY LIMITED is an active private limited company with number 02429838. It was incorporated 34 years, 8 months, 14 days ago, on 06 October 1989. The company address is Riverside House Riverside House, Hull, HU1 1XE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Old address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
Change date: 2023-04-06
New address: Riverside House 11-12 Nelson Street Hull HU1 1XE
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
New address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE
Old address: C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR
Change date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Termination secretary company with name termination date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-22
Officer name: Johannes Van Nieuwkerk
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Appoint person secretary company with name date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-16
Officer name: Mr Johannes Van Nieuwkerk
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Arnold Rason
Termination date: 2018-07-16
Documents
Termination secretary company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-16
Officer name: Gordon Rason
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mark Newton Hall
Change date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 24 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Rason
Appointment date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 24 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-31
Officer name: Melissa Ruth Rason
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Arnold Rason
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mark Newton Hall
Change date: 2009-11-02
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed christopher mark newton hall
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: c/o garness jones LTD 79 beverley road hull HU3 1XR
Documents
Legacy
Date: 24 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 24/03/07 from: 90 southbridge road victoria dock hull east yorkshire HU9 1TL
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 03/10/03 from: 3RD floor elizabeth house queen street leeds west yorkshire LS1 2TW
Documents
Accounts with accounts type small
Date: 18 Aug 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Gazette filings brought up to date
Date: 29 Jul 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; full list of members
Documents
Legacy
Date: 05 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 14/10/96--------- £ si 4@1=4 £ ic 4/8
Documents
Legacy
Date: 05 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 05/11/96 from: durham roberts & co 4-10 new station street leeds west yorkshire, LS1 5DL
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/94; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 04 May 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 11 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/93; no change of members
Documents
Legacy
Date: 12 Aug 1993
Category: Annual-return
Type: 363b
Description: Return made up to 06/10/92; no change of members
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 06/10/91; full list of members
Documents
Legacy
Date: 07 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 07/01/93 from: warrengate house lower warrengate wakefield WF1 1SA
Documents
Accounts with accounts type full
Date: 08 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Some Companies
BRYN GWYN RED STREET,HOLYWELL,CH8 9QZ
Number: | 10876194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH
Number: | 08845954 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,MANCHESTER,M3 4LY
Number: | 07889573 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLS' VETERINARY PRACTICE LIMITED
311 BALLARDS LANE,LONDON,N12 8LY
Number: | 07254928 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-85 TABERNACLE STREET,LONDON,EC2A 4RR
Number: | 11666121 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYSTONE ENGINEERING SOLUTIONS LIMITED
JALNA,BOURNE END,SL8 5RT
Number: | 05998607 |
Status: | ACTIVE |
Category: | Private Limited Company |