PLATINUM NEW HOMES DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 05564783 |
Category | Private Limited Company |
Incorporated | 15 Sep 2005 |
Age | 18 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PLATINUM NEW HOMES DEVELOPMENT LIMITED is an active private limited company with number 05564783. It was incorporated 18 years, 9 months, 3 days ago, on 15 September 2005. The company address is 10 Newlands Road Newlands Road, Crawley, RH11 8AL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: 10 Newlands Road Newlands Road Crawley RH11 8AL
Old address: 6 Brighton Road Crawley West Sussex RH10 6AA
Change date: 2017-10-13
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stephen O'connor
Termination date: 2014-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Richard Chamberlain
Termination date: 2014-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-19
Officer name: Mrs Heather Dawn O'connor
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 42-46 the Broadway Crawley West Sussex RH10 1HG
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: David Michael O'connor
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/07/07
Documents
Resolution
Date: 11 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 16 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 HARTHILL AVENUE,BEVERLEY,HU17 7LN
Number: | 04235350 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAWALL ROAD,SOUTH GLAMORGAN,CF24 5TH
Number: | 00978575 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU
Number: | 08746053 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL028092 |
Status: | ACTIVE |
Category: | Limited Partnership |
PAGE & PAGE CONSULTANTS (UK) LIMITED
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 08752990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARCECROFT,STRATFORD UPON AVON,CV37 7DP
Number: | 10188165 |
Status: | ACTIVE |
Category: | Private Limited Company |