PLA GROUP HOLDINGS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address UNIT 10 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE ENGLAND FY6 8JX
2022-07-07 insert address UNIT 3 BLACKPOOL TRADE PARK PRESTON NEW ROAD BLACKPOOL ENGLAND FY4 4QX
2022-07-07 update registered_address
2022-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM UNIT 10 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE FY6 8JX ENGLAND
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-30 update statutory_documents CESSATION OF GARY JOSEPH ROGERS AS A PSC
2019-05-07 delete address MULWAY HOUSE REAR OF 43 THRELFALL ROAD BLACKPOOL UNITED KINGDOM FY1 6NW
2019-05-07 insert address UNIT 10 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE ENGLAND FY6 8JX
2019-05-07 update registered_address
2019-04-02 update statutory_documents SOLVENCY STATEMENT DATED 15/11/18
2019-04-02 update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 600000
2019-04-02 update statutory_documents STATEMENT BY DIRECTORS
2019-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM MULWAY HOUSE REAR OF 43 THRELFALL ROAD BLACKPOOL FY1 6NW UNITED KINGDOM
2019-03-13 update statutory_documents SOLVENCY STATEMENT DATED 15/11/18
2019-03-13 update statutory_documents REDUCE ISSUED CAPITAL 15/11/2018
2019-02-11 update statutory_documents DIRECTOR APPOINTED MR PETER GOTH
2019-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ROGERS
2019-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOTH
2019-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COLBURN
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2019-01-03 => 2019-12-31
2018-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07 update account_ref_day 30 => 31
2018-11-07 update account_ref_month 4 => 3
2018-11-07 update accounts_next_due_date 2019-01-31 => 2019-01-03
2018-10-03 update statutory_documents PREVSHO FROM 30/04/2018 TO 31/03/2018
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-05-10 update account_category NO ACCOUNTS FILED => DORMANT
2018-05-10 update accounts_last_madeup_date null => 2017-04-30
2018-05-10 update accounts_next_due_date 2018-01-20 => 2019-01-31
2018-05-10 update company_status Active - Proposal to Strike off => Active
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2018-03-20 update statutory_documents FIRST GAZETTE
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW COLBURN / 06/07/2017
2017-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA ROGERS
2017-07-07 insert sic_code 70100 - Activities of head offices
2017-07-06 update statutory_documents SECRETARY APPOINTED MRS SAMANTHA LEE ROGERS
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 1000000
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-22 update statutory_documents 22/02/17 STATEMENT OF CAPITAL GBP 10000
2016-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION