PLATNAUER PROPERTIES LIMITED

48 Carver Street, Birmingham, B1 3AS, England
StatusACTIVE
Company No.07968425
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

PLATNAUER PROPERTIES LIMITED is an active private limited company with number 07968425. It was incorporated 12 years, 4 months, 2 days ago, on 28 February 2012. The company address is 48 Carver Street, Birmingham, B1 3AS, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079684250002

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079684250001

Charge creation date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Paul Lewis Platnauer

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mrs Sarah Louise Platnauer

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Paul Lewis Platnauer

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mrs Sarah Louise Platnauer

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Platnauer

Termination date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change sail address company with new address

Date: 28 Feb 2018

Category: Address

Type: AD02

New address: The White House Station Road Hagley Stourbridge West Midlands DY9 0NU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: Nuvo House Great Barr Industrial Estate Austin Way Old Walsall Road Birmingham B42 1DU

New address: 48 Carver Street Birmingham B1 3AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mrs Sarah Louise Platnauer

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mr Paul Lewis Platnauer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: 195 High Street Cradley Heath B64 5HW

New address: Nuvo House Great Barr Industrial Estate Austin Way Old Walsall Road Birmingham B42 1DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER PAYROLL SERVICES LTD

91 FAIRVIEW AVENUE,GILLINGHAM,ME8 0QP

Number:07412593
Status:ACTIVE
Category:Private Limited Company

CLAIMS MEDIA SOUTH WEST LIMITED

RURAL ENTERPRISE CENTRE,SHEPTON MALLET,BA4 6QN

Number:11614563
Status:ACTIVE
Category:Private Limited Company

JACKSON RITCHIE FINANCE LTD

69A GARDEN WALK,CAMBRIDGE,CB4 3EW

Number:10639609
Status:ACTIVE
Category:Private Limited Company
Number:11081148
Status:ACTIVE
Category:Private Limited Company

RAPID APPLICATIONS LIMITED

12 CARVERS CROFT,KNEBWORTH,SG3 6LX

Number:04612602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUBBER NORTH WALES LIMITED

3 FFORDD ALED,DENBIGH,LL16 3EQ

Number:11822053
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