PLACES FOR PEOPLE TREASURY PLC

305 Gray's Inn Road, London, WC1X 8QR, England
StatusACTIVE
Company No.09272235
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

PLACES FOR PEOPLE TREASURY PLC is an active private limited company with number 09272235. It was incorporated 9 years, 6 months, 25 days ago, on 20 October 2014. The company address is 305 Gray's Inn Road, London, WC1X 8QR, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-01

Officer name: Mr Andrew Winstanley

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-01

Officer name: Christopher Paul Martin

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Richard John Cartwright

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Matthew John Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Paul Martin

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Waddell

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Kitchen

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Andrew Winstanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: 80 Cheapside London EC2V 6EE

New address: 305 Gray's Inn Road London WC1X 8QR

Change date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cowans

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gregory Reed

Appointment date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Places for People Group Limited

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Lynette Lackey

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Cowans

Change date: 2021-08-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mr Graham John Kitchen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Richard John Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Christopher Robin Leslie Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Waddell

Change date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Graham John Waddell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Kitchen

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Josephine Dixon

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Dixon

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Joe Lip Poh Seet

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Winstanley

Appointment date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Simran Bir Singh Soin

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Bharat Chimanlal Shah

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Matthew John Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Christopher Delmar Jones

Documents

View document PDF

Auditors statement

Date: 13 Nov 2015

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 13 Nov 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private to public company

Date: 13 Nov 2015

Category: Change-of-name

Type: RR01

Documents

View document PDF

Accounts balance sheet

Date: 13 Nov 2015

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 13 Nov 2015

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 13 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2015

Category: Address

Type: AD03

New address: The White House 10 Clifton York YO30 6AE

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2015

Category: Address

Type: AD02

New address: The White House 10 Clifton York YO30 6AE

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Ehsan Mani

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Chimanlal Shah

Appointment date: 2015-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL AMIN INVESTMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11125502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALEX LORING LTD

MAPLE HOUSE,SUNNINGHILL,SL5 0AW

Number:06710803
Status:ACTIVE
Category:Private Limited Company

BABY SWIMMING HERTFORDSHIRE LLP

2 SIDDINGTON DRIVE,AYLESBURY,HP18 0UE

Number:OC399955
Status:ACTIVE
Category:Limited Liability Partnership

GRAJ ELECTRICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11725654
Status:ACTIVE
Category:Private Limited Company

HEALTHY HEMP PRODUCTS LTD

UNIT 5 1 DRYDEN ROAD,LOANHEAD,EH20 9LZ

Number:SC457672
Status:ACTIVE
Category:Private Limited Company

NEW SPAN (DESIGN & BUILD) LIMITED

THE OLD POST OFFICE,CHANDLERS FORD,SO53 1FD

Number:03483280
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