About

Registered Number: 02448801
Date of Incorporation: 04/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: C/O Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire, HG3 1UD

 

727 Plant Ltd was founded on 04 December 1989 and are based in Harrogate in North Yorkshire. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 July 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 05 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 22 September 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 04 December 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 17 December 1998
395 - Particulars of a mortgage or charge 14 December 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 June 1998
225 - Change of Accounting Reference Date 08 June 1998
225 - Change of Accounting Reference Date 21 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AUD - Auditor's letter of resignation 06 May 1998
RESOLUTIONS - N/A 01 May 1998
287 - Change in situation or address of Registered Office 01 May 1998
225 - Change of Accounting Reference Date 01 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 03 September 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 21 November 1995
395 - Particulars of a mortgage or charge 18 May 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
288 - N/A 07 December 1993
363s - Annual Return 07 December 1993
AA - Annual Accounts 26 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
288 - N/A 19 October 1993
AA - Annual Accounts 04 February 1993
RESOLUTIONS - N/A 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
363s - Annual Return 09 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1992
363b - Annual Return 11 December 1991
RESOLUTIONS - N/A 27 September 1991
AA - Annual Accounts 27 September 1991
395 - Particulars of a mortgage or charge 16 May 1991
CERTNM - Change of name certificate 12 March 1990
CERTNM - Change of name certificate 09 March 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
RESOLUTIONS - N/A 20 December 1989
MEM/ARTS - N/A 20 December 1989
NEWINC - New incorporation documents 04 December 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 December 1998 Outstanding

N/A

Master agreement 10 May 1995 Fully Satisfied

N/A

Mortgage debenture 14 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.