PLOUGH ENTERPRISES LIMITED

Tideway House Tideway House, Richmond, TW9 2RA, England
StatusACTIVE
Company No.10531059
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEAK LIMITED

1ST FLOOR OFFICE,LONDON,EC3A 7BD

Number:07548277
Status:ACTIVE
Category:Private Limited Company

IMPAHLA SERVICE GROUP LTD

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

PIECES OF PRECIOUS LTD

CASTINGS SERVICES LTD,SALFORD,M6 6TZ

Number:10595168
Status:ACTIVE
Category:Private Limited Company

PURA PROPERTY LLP

MR DJ COLOM, FLOOR 2, HATHAWAY HOUSE,LONDON,N3 1QF

Number:OC417309
Status:ACTIVE
Category:Limited Liability Partnership

THE BEAR HOTEL WESTON LIMITED

66 WALLISCOTE ROAD,WESTON-SUPER-MARE,BS23 1ED

Number:11494590
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