Advanced company searchLink opens in new window

PL MANAGEMENT LIMITED

Company number 04130915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC02 Notification of R&R Residential Management Limited as a person with significant control on 16 March 2018
29 Mar 2018 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to Portsoken House 155-157 Minories London EC3N 1LJ on 29 March 2018
29 Mar 2018 AP01 Appointment of Mrq William Gaunt Hammond as a director on 16 March 2018
29 Mar 2018 AD01 Registered office address changed from 87-135 Brompton Road Knightsbridge London SW1X 7XL to Portsoken House 155-157 Minories London EC3N 1LJ on 29 March 2018
28 Mar 2018 AP01 Appointment of Mr John William Matthew Rittner as a director on 16 March 2018
28 Mar 2018 TM01 Termination of appointment of Michael Ashley Ward as a director on 16 March 2018
28 Mar 2018 TM01 Termination of appointment of Julian Michael Patrick Cook as a director on 16 March 2018
28 Mar 2018 TM02 Termination of appointment of Daniel Jonathan Webster as a secretary on 16 March 2018
28 Mar 2018 PSC07 Cessation of Harrods Estates Limited as a person with significant control on 16 March 2018
28 Mar 2018 AP01 Appointment of Mr Duncan Llewelyn Rendall as a director on 16 March 2018
09 Mar 2018 TM01 Termination of appointment of Richard John Stephenson as a director on 19 February 2018
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of John Peter Edgar as a director on 10 November 2017
01 Nov 2017 AA Audit exemption subsidiary accounts made up to 28 January 2017
01 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/17
01 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/17
01 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/17
26 May 2017 AP01 Appointment of Mr John Peter Edgar as a director on 23 May 2017
25 May 2017 AP01 Appointment of Mr Michael Ashley Ward as a director on 23 May 2017
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
18 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/01/16
18 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/01/16
09 Nov 2016 AA Total exemption full accounts made up to 30 January 2016