This company is commonly known as Pleroma Investments Limited. The company was founded 72 years ago and was given the registration number 00503007. The firm's registered office is in SOMERSET. You can find them at Stock Lane, Langford, Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PLEROMA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00503007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1952 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stock Lane, Langford, Somerset, BS40 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Haddon Road, Clontarf, Ireland, | Secretary | 04 July 2005 | Active |
25, Haddon Road, Clontarf, Ireland, | Director | 04 July 2005 | Active |
Tyholland House, Tyholland, Ireland, IRISH | Director | 23 September 1994 | Active |
3 West Terrace, High Street, Cranbrook, TN17 3LG | Secretary | - | Active |
20 Ewart Road, Milton, Weston Super Mare, BS22 8NU | Secretary | 25 October 2000 | Active |
24 Brookfield Road, Market Harborough, LE16 9DU | Secretary | 23 September 1994 | Active |
Riverside, Athlumwey, Navan, Republic Of Ireland, | Secretary | 23 February 2004 | Active |
Bridgelands, Selkirk, TD7 4PT | Director | 23 September 1994 | Active |
Charnock, Elmdon, Saffron Walden, CB11 4 | Director | - | Active |
11 Douglas Drive, Market Harborough, LE16 7EQ | Director | - | Active |
The Coach House, Church Lane, Dingley, Market Harborough, LE16 8PG | Director | - | Active |
Stone Cottage Goosnargh Lane, Goosnargh, Preston, PR3 2BN | Director | 01 September 1995 | Active |
3 South Parade High Street, Chew Magna, Bristol, BS18 8SH | Director | 01 July 1993 | Active |
Mayfield, Oat Lane Bilbrough, York, YO23 3PN | Director | 05 October 1994 | Active |
24 Brookfield Road, Market Harborough, LE16 9DU | Director | - | Active |
Greenfields, Copmanroyd Newall With Clifton, Otley, LS21 2EU | Director | 18 April 2001 | Active |
Stream Cottage Stream Lane, Tadcaster Road, Sherburn-In-Elmet, LS25 6AS | Director | - | Active |
142 Burbage Road, London, SE21 7AG | Director | - | Active |
Riverside, Athlumwey, Navan, Republic Of Ireland, | Director | 23 February 2004 | Active |
Appletree Cottage, Cray Lane, RH20 2HX | Director | 01 August 1997 | Active |
Pleroma (Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stock Lane, Langford, Somerset, Stock Lane, Langford, England, BS40 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-27 | Change of constitution | Statement of companys objects. | Download |
2022-06-24 | Change of name | Reregistration assent. | Download |
2022-06-24 | Incorporation | Re registration memorandum articles. | Download |
2022-06-24 | Change of name | Certificate re registration limited to unlimited. | Download |
2022-06-24 | Change of name | Reregistration private limited to private unlimited company. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Change account reference date company previous extended. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.