PLOUGH ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 10531059 |
Category | Private Limited Company |
Incorporated | 19 Dec 2016 |
Age | 7 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PLOUGH ENTERPRISES LIMITED is an active private limited company with number 10531059. It was incorporated 7 years, 4 months, 8 days ago, on 19 December 2016. The company address is Tideway House Tideway House, Richmond, TW9 2RA, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Colin Hugh Deehan
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 21 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Change account reference date company previous shortened
Date: 28 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 13 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-13
Officer name: Mr Colin Hugh Deehan
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2020
Action Date: 11 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-11
Charge number: 105310590004
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105310590003
Charge creation date: 2020-11-11
Documents
Notification of a person with significant control
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Richmond Green Developments Limited
Notification date: 2020-07-28
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-28
Officer name: Mr Colin Hugh Deehan
Documents
Termination secretary company with name termination date
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-28
Officer name: Jeremy Stuart Dening
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair James Noel
Cessation date: 2020-07-28
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair James Noel
Termination date: 2020-07-28
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
Old address: 127 High Street Hythe CT21 5JJ England
New address: Tideway House Park Lane Richmond TW9 2RA
Change date: 2020-08-04
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
New address: 127 High Street Hythe CT21 5JJ
Change date: 2019-05-08
Old address: 42a High Street Broadstairs Kent CT10 1JT England
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2019
Action Date: 23 Feb 2019
Category: Address
Type: AD01
New address: 42a High Street Broadstairs Kent CT10 1JT
Old address: 84 High Street Broadstairs CT10 1JJ England
Change date: 2019-02-23
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Appoint person secretary company with name date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Stuart Dening
Appointment date: 2018-12-20
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 15 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Michael Ribbons
Cessation date: 2017-02-15
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-16
Psc name: Mr Alistair James Noel
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Alistair James Noel
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 84 High Street Broadstairs CT10 1JJ
Change date: 2017-07-11
Old address: 17 Schooner Walk Upnor Rochester ME2 4GZ United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105310590001
Charge creation date: 2017-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-24
Charge number: 105310590002
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair James Noel
Appointment date: 2017-02-15
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Paul Michael Ribbons
Documents
Some Companies
1ST FLOOR OFFICE,LONDON,EC3A 7BD
Number: | 07548277 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A CHERITON HIGH STREET,FOLKESTONE,CT19 4ET
Number: | 11031690 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVIA COURT MANAGEMENT COMPANY LIMITED
2-4 BROAD STREET,WOKINGHAM,RG40 1AB
Number: | 01348845 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTINGS SERVICES LTD,SALFORD,M6 6TZ
Number: | 10595168 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR DJ COLOM, FLOOR 2, HATHAWAY HOUSE,LONDON,N3 1QF
Number: | OC417309 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
66 WALLISCOTE ROAD,WESTON-SUPER-MARE,BS23 1ED
Number: | 11494590 |
Status: | ACTIVE |
Category: | Private Limited Company |