Established in 2002, Chepstow Plantaria Ltd are based in Monmouthshire, it has a status of "Active". The current directors of this business are listed as Boyle, James Gerard, Conlon, Judith Diane in the Companies House registry. We don't know the number of employees at Chepstow Plantaria Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, James Gerard | 25 June 2002 | - | 1 |
CONLON, Judith Diane | 25 June 2002 | 07 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 11 July 2012 | |
CH03 - Change of particulars for secretary | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 27 February 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 02 July 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
AA - Annual Accounts | 19 November 2003 | |
225 - Change of Accounting Reference Date | 19 November 2003 | |
363s - Annual Return | 07 August 2003 | |
NEWINC - New incorporation documents | 25 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 April 2012 | Outstanding |
N/A |
Legal mortgage | 24 February 2010 | Outstanding |
N/A |
Debenture | 23 December 2004 | Outstanding |
N/A |