PLUS FINANCE LLP
Status | ACTIVE |
Company No. | OC308923 |
Category | Limited Liability Partnership |
Incorporated | 11 Aug 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PLUS FINANCE LLP is an active limited liability partnership with number OC308923. It was incorporated 19 years, 9 months, 20 days ago, on 11 August 2004. The company address is Unit 1 Pressmore Farm Barns Unit 1 Pressmore Farm Barns Unit 1 Pressmore Farm Barns Unit 1 Pressmore Farm Barns, Chesham, HP5 3PF, Bucks, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-19
Documents
Accounts with accounts type dormant
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: LLAD01
New address: Unit 1 Pressmore Farm Barns Unit 1 Pressmore Farm Barns Ashley Green Road Chesham Bucks HP5 3PF
Old address: First Floor, Lowndes House the Bury Church Street Chesham Bucks HP5 1HH
Change date: 2022-08-18
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-19
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-19
Documents
Accounts with accounts type dormant
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-19
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-19
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-19
Documents
Accounts with accounts type dormant
Date: 18 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-19
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-19
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-19
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-09-08
Officer name: Steven Paul Pullen
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicola Jane Matthews
Change date: 2014-09-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: LLAD01
Change date: 2015-02-12
Old address: The Old Perfumery 24 Higham Road Chesham Bucks HP5 2AQ
New address: First Floor, Lowndes House the Bury Church Street Chesham Bucks HP5 1HH
Documents
Accounts with accounts type dormant
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-19
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-19
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-19
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/01/09
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars steven pullen
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nicola matthews
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/07
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: mulkern house 6 springfield road chesham buckinghamshire HP5 1PW
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/09/06
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/06
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 28/11/05 from: 56 ridgeway road chesham buckinghamshire HP5 2EW
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/05
Documents
Legacy
Date: 20 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Some Companies
ANGELWEAR MANUFACTURING LIMITED
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB
Number: | 10623898 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11606959 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CHATTERTON ROAD,BROMLEY,BR2 9QQ
Number: | 09641690 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PIPERS CROFT,BEDFORDSHIRE,LU6 3JZ
Number: | 05591869 |
Status: | ACTIVE |
Category: | Private Limited Company |
T D S TRAINING & DEVELOPMENT SOLUTIONS LTD
2 HARFORD CLOSE,WARRINGTON,WA5 2JD
Number: | 05857084 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TAMETON CLOSE,BEDFORDSHIRE,LU2 8UX
Number: | 08070986 |
Status: | ACTIVE |
Category: | Private Limited Company |