- Company Overview for PLACE 2 PLACE LOGISTICS LTD (08385235)
- Filing history for PLACE 2 PLACE LOGISTICS LTD (08385235)
- People for PLACE 2 PLACE LOGISTICS LTD (08385235)
- Charges for PLACE 2 PLACE LOGISTICS LTD (08385235)
- More for PLACE 2 PLACE LOGISTICS LTD (08385235)
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
|
|
07 Jul 2016 | AP02 | Appointment of C4C Ownership Partners Limited as a director on 30 June 2016 |