CONTEMPORARY PLANT DESIGNS LIMITED
Status | ACTIVE |
Company No. | 04803468 |
Category | Private Limited Company |
Incorporated | 18 Jun 2003 |
Age | 20 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CONTEMPORARY PLANT DESIGNS LIMITED is an active private limited company with number 04803468. It was incorporated 20 years, 11 months, 13 days ago, on 18 June 2003. The company address is Compass House Compass House, Crawley, RH10 9PY, West Sussex, United Kingdom.
Company Fillings
Appoint person secretary company with name date
Date: 08 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-01
Officer name: Mr James Robert Anthony Gordon
Documents
Termination secretary company with name termination date
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Stead
Termination date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Cessation of a person with significant control
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Newman's Plants Limited
Cessation date: 2023-03-31
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-31
Psc name: Rentokil Initial Uk Limited
Documents
Appoint person secretary company with name date
Date: 02 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-31
Officer name: Ms Catherine Stead
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-31
Officer name: Natalie Louise Charman
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Newman
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel John Newman
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Lucy Jane Newman
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Duncan Paul Newman
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Paul Wood
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Grace Elizabeth Harris
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronan Greany
Appointment date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
Old address: Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ England
Change date: 2023-04-13
New address: Compass House Manor Royal Crawley West Sussex RH10 9PY
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048034680001
Documents
Mortgage satisfy charge full
Date: 14 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048034680002
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
New address: Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ
Old address: Unit 16 National Works Bath Road Hounslow Middlesex TW4 7EA
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2021
Action Date: 09 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-09
Charge number: 048034680001
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2021
Action Date: 09 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048034680002
Charge creation date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-09
Psc name: Richard Geoffrey Poole
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Anne Cabble
Cessation date: 2021-04-09
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Geoffrey Poole
Termination date: 2021-04-09
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Cabble
Termination date: 2021-04-09
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Newman
Appointment date: 2021-04-09
Documents
Notification of a person with significant control
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-09
Psc name: Newman's Plants Limited
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Mr Samuel John Newman
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Mr Duncan Paul Newman
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Mrs Lucy Jane Newman
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-01
Psc name: Elizabeth Anne Cabble
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Termination secretary company with name termination date
Date: 22 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-15
Officer name: Alka Desaur
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-03
Psc name: Richard Geoffrey Poole
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 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: 29 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 06 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: Unit 16 National Works Unit 16, National Works Bath Road Hounslow Middlesex TW4 7EA England
New address: Unit 16 National Works Bath Road Hounslow Middlesex TW4 7EA
Change date: 2015-07-06
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Old address: Unit 22 National Works Bath Road Hounslow Middlesex TW4 7EA
New address: Unit 16 National Works Bath Road Hounslow Middlesex TW4 7EA
Change date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 20 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 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: 02 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 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: 26 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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: 23 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Old address: Unit 22, Bath Road Hounslow Middlesex TW4 7EA
Change date: 2010-06-18
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Cabble
Change date: 2010-06-18
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Geoffrey Poole
Change date: 2010-06-18
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 27 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 24 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/06/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASHBOURNE SHOE REPAIRS LIMITED
12/14 DIG STREET,ASHBOURNE,DE6 1GF
Number: | 05571725 |
Status: | ACTIVE |
Category: | Private Limited Company |
AM SEAFOODS LIMITED,FLEETWOOD,FY7 6NS
Number: | 11024427 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTRAL ACCOUNTANCY SOLUTIONS LTD
64 WILBURY WAY,HITCHIN,SG4 0TP
Number: | 02195640 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 WENTWORTH ROAD,SOUTHALL,UB2 5TX
Number: | 11321972 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE BRANCH ROAD,DARWEN,BB3 0PR
Number: | 09671011 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A HALL GATE,DONCASTER,DN1 3NR
Number: | 11248282 |
Status: | ACTIVE |
Category: | Private Limited Company |