London
SE15 3UL
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | The Gallery 14 Upland Road London SE22 9EE |
Website | plumfunding.com |
---|
Registered Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Heather Dwyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,800 |
Current Liabilities | £5,363 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
19 November 2020 | Registered office address changed from The Galllery 14 Upland Road London London SE22 9EE to The Gallery 14 Upland Road Dulwich London SE22 9EE on 19 November 2020 (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
21 January 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 July 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 16 July 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 February 2012 | Company name changed heather lee dwyer LTD.\certificate issued on 09/02/12
|
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Company name changed heather lee dwyer LTD.\certificate issued on 09/02/12
|
23 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Ms. Heather Plant on 25 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Ms. Heather Plant on 25 November 2010 (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|