PLENTYMORE LLP

Market Chambers Market Chambers, Shifnal, TF11 9AZ, Shropshire, England
StatusACTIVE
Company No.OC343771
CategoryLimited Liability Partnership
Incorporated05 Mar 2009
Age15 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

PLENTYMORE LLP is an active limited liability partnership with number OC343771. It was incorporated 15 years, 2 months, 30 days ago, on 05 March 2009. The company address is Market Chambers Market Chambers, Shifnal, TF11 9AZ, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: LLAD01

Old address: 6a Market Place Shifnal TF11 9AZ England

Change date: 2023-06-23

New address: Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 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: 31 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: LLAD01

Change date: 2022-03-29

Old address: 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England

New address: 6a Market Place Shifnal TF11 9AZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-04-07

Psc name: Ipmd Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 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: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: LLAD01

New address: 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX

Old address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ England

Change date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-05-01

Officer name: Emotive Networks Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ipmd Limited

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: LLAD01

Old address: Unit 10D Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL

New address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ

Change date: 2015-06-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Snk Consulting Limited

Change date: 2015-03-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-06

Officer name: Mr Simon Nicholas Kay

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-06-01

Officer name: Ipmd Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-06

Officer name: Mrs Nicola Claire Kay

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-06-01

Officer name: Emotive Networks Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-03

Officer name: Snk Consulting Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-03

Officer name: Snk Consulting Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: LLAD01

Old address: 108 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA

Change date: 2012-06-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ipmd Limited

Change date: 2011-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Tresa Jane Moylan

Change date: 2011-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-01

Officer name: Mr Stephen Moylan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-09

Officer name: Mrs Jayne Elizabeth Manley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Mark Manley

Change date: 2011-12-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-01

Officer name: Emotive Networks Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-11

Officer name: Emotive Networks Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Radhwan Limited

Change date: 2011-04-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-11

Officer name: Snk Consulting Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Craftspeed Limited

Change date: 2011-04-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-11

Officer name: Ipmd Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Mar 2010

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Just One Wink Limited

Change date: 2009-09-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: LLAD01

Old address: 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB

Change date: 2010-03-29

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BOROUGH HOME HEALTHCARE LIMITED

16 DUNBAR AVENUE,DAGENHAM,RM10 7JT

Number:10351009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVIDSON STONEWORK & RESTORATION LIMITED

60 BARNTON PARK GARDENS,EDINBURGH,EH4 6HN

Number:SC549337
Status:ACTIVE
Category:Private Limited Company

E.D. JONES & SON LIMITED

102 BOWEN COURT,ST. ASAPH,LL17 0JE

Number:01183385
Status:ACTIVE
Category:Private Limited Company

LOVE TO CARE (SC) LTD.

10 GLENTYE DRIVE,ALLOA,FK10 2UR

Number:SC580800
Status:ACTIVE
Category:Private Limited Company

SHIREMOOR MEDICAL LTD

SHIREMOOR HOUSE,MERRIOTT,TA16 5PH

Number:10841516
Status:ACTIVE
Category:Private Limited Company

STRAKERS (DEVIZES) LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:03187375
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