PLJ CHELSEA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current shortened. 2023-12-30 View Report
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Officers. Officer name: Jonathan Richard Elkington. Termination date: 2023-10-24. 2023-12-01 View Report
Officers. Termination date: 2023-11-28. Officer name: Andrew Charles Williams. 2023-12-01 View Report
Accounts. Accounts type full. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type full. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Mortgage. Charge number: 089151640006. Charge creation date: 2020-11-20. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Officers. Change date: 2017-09-25. Officer name: Mr Andrew Charles Williams. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Mortgage. Charge number: 089151640005. Charge creation date: 2018-11-21. 2018-11-23 View Report
Mortgage. Charge number: 089151640004. 2018-11-22 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Officers. Officer name: Mr Andrew Charles Williams. Change date: 2018-07-16. 2018-07-31 View Report
Officers. Officer name: Mr Judah Bendayan. Change date: 2018-07-16. 2018-07-30 View Report
Persons with significant control. Change date: 2018-07-16. Psc name: Plj Holdco Uk Ltd. 2018-07-30 View Report
Address. Old address: 9 Clifford Street London W1S 2FT England. Change date: 2018-07-30. New address: 10 Old Burlington Street London W1S 3AG. 2018-07-30 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Plj Holdco Uk Limited. 2018-03-12 View Report
Address. Change date: 2018-03-12. New address: 9 Clifford Street London W1S 2FT. Old address: C/O Lj Capital Limited 9 Clifford Street London W1S 2FT. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Officer name: Elliott Aintabi. Termination date: 2016-01-26. 2016-01-26 View Report
Officers. Appointment date: 2016-01-26. Officer name: Mr Judah Bendayan. 2016-01-26 View Report
Mortgage. Charge number: 089151640001. 2015-12-11 View Report
Capital. Capital variation of rights attached to shares. 2015-10-05 View Report
Capital. Capital name of class of shares. 2015-10-05 View Report
Resolution. Description: Resolutions. 2015-10-05 View Report
Mortgage. Charge number: 089151640004. Charge creation date: 2015-09-18. 2015-09-24 View Report
Mortgage. Charge number: 089151640002. 2015-09-22 View Report
Mortgage. Charge number: 089151640003. 2015-09-22 View Report
Capital. Capital name of class of shares. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Officers. Officer name: Mr Jonathan Richard Elkington. Appointment date: 2015-03-01. 2015-03-12 View Report
Officers. Termination date: 2015-03-01. Officer name: Elliot Paul Shave. 2015-03-12 View Report
Officers. Appointment date: 2015-02-10. Officer name: Mr Elliott Aintabi. 2015-02-23 View Report
Accounts. Change account reference date company current shortened. 2014-10-10 View Report
Incorporation. Memorandum articles. 2014-08-16 View Report
Resolution. Description: Resolutions. 2014-08-16 View Report
Resolution. Description: Resolutions. 2014-08-16 View Report
Officers. Officer name: Mr David Philip Berman. Appointment date: 2014-07-23. 2014-07-23 View Report
Incorporation. Memorandum articles. 2014-06-24 View Report