- Company Overview for PL MANAGEMENT LIMITED (04130915)
- Filing history for PL MANAGEMENT LIMITED (04130915)
- People for PL MANAGEMENT LIMITED (04130915)
- More for PL MANAGEMENT LIMITED (04130915)
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 |