PLIMTO PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01964716 |
Category | Private Limited Company |
Incorporated | 25 Nov 1985 |
Age | 38 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PLIMTO PROPERTIES LIMITED is an active private limited company with number 01964716. It was incorporated 38 years, 7 months, 17 days ago, on 25 November 1985. The company address is Ground Floor Ground Floor, London, SW1Y 5JG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-30
Psc name: Devonshire Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-23
Old address: 53 Gun Street London E1 6AH
New address: Ground Floor 45 Pall Mall London SW1Y 5JG
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Devonshire Holdings Limited
Notification date: 2019-05-03
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: S Holdings (London) Limited
Cessation date: 2019-05-03
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Benjamin Shamash
Appointment date: 2019-11-13
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Saleh Shamash
Cessation date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-20
Capital : 1,070 GBP
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saleh Shamash
Termination date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamil Shamash
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: S Holdings (London) Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person secretary company with change date
Date: 26 Jul 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-16
Officer name: Jamil Shamash
Documents
Change person director company with change date
Date: 26 Jul 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-16
Officer name: Jamil Shamash
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 11 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change registered office address company with date old address
Date: 16 Sep 2012
Action Date: 16 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-16
Old address: 135-137 Whitechapel Road London E1 1DT
Documents
Accounts with accounts type small
Date: 16 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Legacy
Date: 16 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 16 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type small
Date: 31 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Saleh Shamash
Documents
Accounts with accounts type full
Date: 16 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haron Shamash
Documents
Accounts with accounts type full
Date: 13 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 22 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2001
Action Date: 30 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-30
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; full list of members
Documents
Legacy
Date: 10 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 26 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/94; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1994
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts with accounts type small
Date: 21 Dec 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/93; no change of members
Documents
Legacy
Date: 13 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 13/11/92 from: 65 commercial street london E1 6BD
Documents
Accounts with accounts type small
Date: 10 Nov 1992
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 29 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/92; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 31 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/09/91; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Some Companies
94 NEW WALK,LEICESTER,LE1 7EA
Number: | 10700096 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 07301066 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDC (CONSTRUCTION TWO) LIMITED
SOUTH QUAY,BRISTOL,BS1 6FL
Number: | 04847268 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MALDON ROAD,CHELMSFORD,CM3 4QW
Number: | 04351277 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 SOMERSET ROAD,DONCASTER,DN1 2BN
Number: | 10074622 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 CLAIRMONT GARDENS,GLASGOW,G3 7LW
Number: | SC613942 |
Status: | ACTIVE |
Category: | Private Limited Company |