PLUMTREE RESTAURANTS LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands
StatusACTIVE
Company No.07212969
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PLUMTREE RESTAURANTS LIMITED is an active private limited company with number 07212969. It was incorporated 14 years, 1 month, 17 days ago, on 06 April 2010. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: Peter Piponides

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Anna Piponides

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Peter Piponides

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Piponides

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Piponides

Appointment date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Piponides

Termination date: 2010-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-04-06

Officer name: Peter Piponides

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-04-06

Officer name: Peter Piponides

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Piponides

Appointment date: 2010-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Old address: 16 Leicester Road Blaby Leicestershire LE8 4GQ United Kingdom

Change date: 2011-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR HAULAGE LIMITED

ANCHOR HAULAGE LTD KENN COURT BUSINESS PARK,KENN, CLEVEDON,BS21 6TR

Number:06475202
Status:ACTIVE
Category:Private Limited Company

BRENDON BAILEY PARK SERVICES LTD

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:08951961
Status:ACTIVE
Category:Private Limited Company

CLASSIC FURNITURE DESIGNERS LTD

THE PORTOCABIN THE LODGE COAST ROAD,NORWICH,NR12 0EU

Number:07159461
Status:ACTIVE
Category:Private Limited Company

INX LIMITED

27 THORNSETT ROAD,SHEFFIELD,S7 1NB

Number:06679723
Status:ACTIVE
Category:Private Limited Company

PARALLAX BREWING CO LTD

UPPER FLAT 19 MARINE DRIVE,BRIGHTON,BN2 7HJ

Number:10431017
Status:ACTIVE
Category:Private Limited Company

PHARMAKON CMC SERVICES LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:06829374
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