Advanced company searchLink opens in new window

PLACE 2 PLACE LOGISTICS LTD

Company number 08385235

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)
20 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Jun 2021 AD01 Registered office address changed from Garner Street Business Park Garner Street Etruria Stoke on Trent Staffordshire ST4 7BH to 1st Floor Offices 2 Whitebridge Lane Stone Staffordshire ST15 8LQ on 17 June 2021
06 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
05 Oct 2020 TM01 Termination of appointment of C4C Ownership Partners Limited as a director on 2 October 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Jul 2019 MR04 Satisfaction of charge 083852350003 in full
16 Jul 2019 MR01 Registration of charge 083852350005, created on 15 July 2019
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
19 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
06 Sep 2017 MR01 Registration of charge 083852350004, created on 30 August 2017
20 Jul 2017 CH02 Director's details changed for C4C Ownership Partners Limited on 20 July 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Jan 2017 MR04 Satisfaction of charge 083852350001 in full
23 Dec 2016 MR01 Registration of charge 083852350003, created on 14 December 2016
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2016 AP02 Appointment of C4C Ownership Partners Limited as a director on 30 June 2016