PLATINUM SKIES CHAPTERS (SALISBURY) LTD.

Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England
StatusACTIVE
Company No.09148098
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

PLATINUM SKIES CHAPTERS (SALISBURY) LTD. is an active private limited company with number 09148098. It was incorporated 9 years, 10 months, 21 days ago, on 25 July 2014. The company address is Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England.



Company Fillings

Second filing cessation of a person with significant control

Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Roger Phillimore

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Old address: 170 Charminster Road Bournemouth BH8 9RL England

Change date: 2023-10-03

New address: Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-31

Charge number: 091480980007

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 20 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-20

Charge number: 091480980006

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quantum old manor retirement living (salisbury) LIMITED\certificate issued on 01/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-24

Psc name: Platinum Skies Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-24

Psc name: Affordable Housing and Healthcare Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091480980005

Charge creation date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091480980001

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Hines

Change date: 2020-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Quantum Group (Management) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Julian Mark Shaffer

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-11

Psc name: Affordable Housing and Healthcare Group Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr David William Hines

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091480980004

Charge creation date: 2020-01-14

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 170 Charminster Road Bournemouth BH8 9RL

Old address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom

Change date: 2019-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 091480980003

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quantum Group (Management) Limited

Cessation date: 2018-04-01

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Julian Mark Shaffer

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Phillimore

Cessation date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091480980002

Charge creation date: 2018-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 091480980001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

New address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY

Change date: 2016-02-03

Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Second filing of form with form type

Date: 18 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2015

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-23

Capital : 800,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 800,001 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2014

Action Date: 04 Sep 2014

Category: Capital

Type: SH01

Capital : 600,001 GBP

Date: 2014-09-04

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 21 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed estante 005 LIMITED\certificate issued on 21/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Edwina Cowan

Termination date: 2014-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lester Aldridge Company Secretarial Limited

Termination date: 2014-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr Julian Mark Shaffer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr David William Hines

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN ON TIME LTD

GRANGE GATE WARNER STREET,DERBY,DE22 3TA

Number:11396628
Status:ACTIVE
Category:Private Limited Company

DIRT N DUNES LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:10769093
Status:ACTIVE
Category:Private Limited Company

DOWN TO EARTH FOODS LIMITED

LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT

Number:SC438263
Status:ACTIVE
Category:Private Limited Company

EMINEO COST CONSULTANTS LIMITED

15 BULMER CLOSE,YARM,TS15 9UX

Number:08666825
Status:ACTIVE
Category:Private Limited Company

LYMER LOGISTICS LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10368182
Status:ACTIVE
Category:Private Limited Company

LYNBROOK MANAGED SERVICES LIMITED

10 PROSPECT PLACE,SKELMERSDALE,WN8 9QD

Number:01348298
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