THE PLOVER PARTNERSHIP LIMITED

20 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.05307259
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE PLOVER PARTNERSHIP LIMITED is an active private limited company with number 05307259. It was incorporated 19 years, 6 months, 6 days ago, on 08 December 2004. The company address is 20 Wenlock Road, London, N1 7GU, England.



Company Fillings

Change person secretary company with change date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-01

Officer name: Mrs Avril Delphine Coleman

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr John Christopher Coleman

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mrs Avril Delphine Coleman

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Avril Delphine Coleman

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Coleman

Change date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: 20 Wenlock Road London N1 7GU

Old address: PO Box 2777 Faringdon Oxfordshire SN7 8XN England

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mr John Christopher Coleman

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mrs Avril Delphine Coleman

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Avril Delphine Coleman

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Coleman

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mrs Avril Delphine Coleman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: PO Box 2777 Faringdon Oxfordshire SN7 8XN

Old address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom

Change date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Christopher Coleman

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mrs Avril Delphine Coleman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE

Change date: 2019-01-10

Old address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Coleman

Change date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-08

Officer name: Avril Coleman

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Avril Delphine Coleman

Change date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Coleman

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Avril Delphine Coleman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 13/07/2009 from c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire SO53 3TL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: templars house, lulworth close chandlers ford hampshire CO53 3TL

Documents

View document PDF

Resolution

Date: 30 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2TSHIRTGANG - CLOTHING LTD

10B RUSSELL COURT,BINGLEY,BD16 1PE

Number:11624111
Status:ACTIVE
Category:Private Limited Company

J S ARCHITECT LIMITED

50 FOREST GROVE,KILMARNOCK,KA3 1UP

Number:SC347259
Status:ACTIVE
Category:Private Limited Company

LJW. FRANK FINANCE LTD

34 BLACKTHORN CLOSE,CHESTER,CH3 6DY

Number:11717238
Status:ACTIVE
Category:Private Limited Company

LOVE 2 LEARN (MEDWAY) LIMITED

40 COWPER ROAD,DOVER,CT17 0PH

Number:06733468
Status:ACTIVE
Category:Private Limited Company

MARK BRENNAN DRIVER TRAINING LIMITED

14 HAZELWOOD ROAD,STOCKPORT,SK2 7EE

Number:09519469
Status:ACTIVE
Category:Private Limited Company

MORISON NOMINEES LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8AN

Number:SC103256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source