Plns Homes Ltd is a private limited company. Previously, it was called Plns Services Ltd (it was changed on 2019-11-19). Located at 77 St Helena Ave, Newton Leys, Milton Keynes MK3 5FJ, the aforementioned 4 years old company was incorporated on 2019-04-25 and is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990). 1 director can be found in this company: Leticia P. (appointed on 25 April 2019).
About
Name: Plns Homes Ltd
Number: 11963084
Incorporation date: 2019-04-25
End of financial year: 30 April
Address:
77 St Helena Ave
Newton Leys
Milton Keynes
MK3 5FJ
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Leticia P.
25 April 2019
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2020-04-30
2021-04-30
Current Assets
262
34,801
Total Assets Less Current Liabilities
212
34,751
The due date for Plns Homes Ltd confirmation statement filing is 2024-04-19. The latest one was sent on 2023-04-05. The due date for the next statutory accounts filing is 31 January 2023. Most recent accounts filing was filed for the time period up to 30 April 2021.
1 person of significant control is indexed in the official register, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/04/05
filed on: 5th, April 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2023/03/01
filed on: 5th, April 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023/03/01 director's details were changed
filed on: 5th, April 2023
| officers
Free Download
(2 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/04/23
filed on: 30th, May 2022
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on 2021/04/30
filed on: 4th, January 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021/04/23
filed on: 23rd, April 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2020/04/30
filed on: 22nd, January 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/04/24
filed on: 5th, May 2020
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019/11/19
filed on: 19th, November 2019
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
PSC04
Change to a person with significant control 2019/05/15
filed on: 15th, May 2019
| persons with significant control
Free Download
(2 pages)
CH01
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 25th, April 2019
| incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on 2019/04/25
capital