PLAS Y COED MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10656484 |
Category | Private Limited Company |
Incorporated | 07 Mar 2017 |
Age | 7 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PLAS Y COED MANAGEMENT COMPANY LIMITED is an active private limited company with number 10656484. It was incorporated 7 years, 2 months, 29 days ago, on 07 March 2017. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 08 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Smith
Change date: 2022-06-20
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Jonathan Paul Smith
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Tarrant
Appointment date: 2022-02-01
Documents
Termination secretary company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Martin Byrom
Termination date: 2022-03-02
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Philip Martin Byrom
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Old address: Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom
Change date: 2021-05-13
Documents
Appoint corporate secretary company with name date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Appointment date: 2021-05-13
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Berwyn Evans
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Mark Watkin Jones
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Berwyn Evans
Appointment date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Some Companies
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1TJ
Number: | 08356793 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE GLOBAL LEARNING LIMITED
SOUTH BUILDING, UPPER FARM,BASINGSTOKE,RG23 8PE
Number: | 10122555 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C SWIFT BUILDINGS MATHEW LANE, HOOFARM INDUSTRIAL ESTATE,KIDDERMINSTER,DY11 7RA
Number: | 10028452 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GROVE PLACE,,MK40 3JJ
Number: | 01881117 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OTTER & HOUND PUB COMPANY LIMITED
THE BELL INN WARMINSTER ROAD,SALISBURY,SP2 0QD
Number: | 10057601 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 ST. ANNS ROAD,MANCHESTER,M25 9GE
Number: | 05510502 |
Status: | ACTIVE |
Category: | Private Limited Company |