Download leads from Nexok and grow your business. Find out more

Planehill Limited

Documents

Total Documents66
Total Pages285

Filing History

26 January 2021Confirmation statement made on 10 January 2021 with updates
17 January 2020Confirmation statement made on 10 January 2020 with updates
27 September 2019Total exemption full accounts made up to 31 December 2018
26 February 2019Termination of appointment of Louise Brown as a director on 31 January 2019
26 February 2019Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
6 February 2019Confirmation statement made on 10 January 2019 with updates
22 December 2018Compulsory strike-off action has been discontinued
21 December 2018Total exemption full accounts made up to 31 December 2017
11 December 2018First Gazette notice for compulsory strike-off
25 October 2018Withdrawal of a person with significant control statement on 25 October 2018
25 October 2018Notification of Tindrop Limited as a person with significant control on 6 April 2018
22 October 2018Notification of a person with significant control statement
19 October 2018Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018
3 August 2018Amended total exemption full accounts made up to 31 December 2016
12 February 2018Confirmation statement made on 10 January 2018 with updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Amended total exemption small company accounts made up to 31 December 2015
27 September 2017Amended total exemption small company accounts made up to 31 December 2015
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
12 January 2017Confirmation statement made on 10 January 2017 with updates
12 January 2017Confirmation statement made on 10 January 2017 with updates
7 December 2016Compulsory strike-off action has been discontinued
7 December 2016Compulsory strike-off action has been discontinued
6 December 2016First Gazette notice for compulsory strike-off
30 November 2016Total exemption small company accounts made up to 31 December 2015
30 November 2016Total exemption small company accounts made up to 31 December 2015
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
1 August 2012Total exemption small company accounts made up to 31 December 2011
1 August 2012Total exemption small company accounts made up to 31 December 2011
7 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
7 June 2012Appointment of Cr Secretaries Limited as a secretary
7 June 2012Appointment of Cr Secretaries Limited as a secretary
7 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 500
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 350
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 350
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 500
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 49
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 49
27 January 2011Termination of appointment of Andrew Davis as a director
27 January 2011Termination of appointment of Andrew Davis as a director
27 January 2011Appointment of Louise Brown as a director
27 January 2011Appointment of Louise Brown as a director
10 January 2011Incorporation
10 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing