About

Registered Number: 02189795
Date of Incorporation: 06/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

P L H Property Investment Ltd was founded on 06 November 1987 and are based in Poole in Dorset, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has one director listed as Verstage, Audrey Veric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERSTAGE, Audrey Veric N/A 15 January 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 25 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 13 October 2019
AP01 - Appointment of director 13 October 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
CS01 - N/A 02 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2018
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 20 November 2018
MR01 - N/A 22 August 2018
MR01 - N/A 20 August 2018
MR01 - N/A 18 August 2018
MR01 - N/A 18 August 2018
MR01 - N/A 26 July 2018
MR01 - N/A 26 July 2018
MR01 - N/A 22 June 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 29 November 2017
AD01 - Change of registered office address 30 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 17 February 2016
CH03 - Change of particulars for secretary 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 January 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
225 - Change of Accounting Reference Date 21 June 2005
363s - Annual Return 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
AA - Annual Accounts 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 28 February 2003
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 15 November 2002
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 22 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1999
363s - Annual Return 15 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 08 May 1998
395 - Particulars of a mortgage or charge 08 September 1997
363s - Annual Return 09 June 1997
395 - Particulars of a mortgage or charge 08 April 1997
AA - Annual Accounts 27 February 1997
395 - Particulars of a mortgage or charge 17 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
AA - Annual Accounts 02 December 1996
395 - Particulars of a mortgage or charge 16 May 1996
363s - Annual Return 03 January 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 24 November 1995
395 - Particulars of a mortgage or charge 04 November 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 16 August 1994
288 - N/A 16 August 1994
MEM/ARTS - N/A 05 July 1993
AA - Annual Accounts 27 June 1993
CERTNM - Change of name certificate 23 June 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 31 May 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
287 - Change in situation or address of Registered Office 15 November 1991
363 - Annual Return 22 April 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
395 - Particulars of a mortgage or charge 06 March 1989
RESOLUTIONS - N/A 01 March 1989
RESOLUTIONS - N/A 06 February 1989
288 - N/A 05 February 1989
PUC 5 - N/A 06 April 1988
PUC 2 - N/A 06 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
288 - N/A 18 November 1987
NEWINC - New incorporation documents 06 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2018 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 06 August 2018 Fully Satisfied

N/A

A registered charge 06 August 2018 Fully Satisfied

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 12 June 2018 Outstanding

N/A

Legal charge 18 January 2007 Fully Satisfied

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Legal charge 10 August 2006 Outstanding

N/A

Legal charge 26 July 2006 Outstanding

N/A

Legal charge 26 July 2006 Outstanding

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 27 January 2006 Outstanding

N/A

Legal charge 25 January 2006 Outstanding

N/A

Legal charge 21 December 2005 Outstanding

N/A

Legal charge 22 August 2005 Outstanding

N/A

Legal charge 18 August 2005 Outstanding

N/A

Legal charge 15 August 2005 Outstanding

N/A

Legal charge 03 August 2005 Fully Satisfied

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 18 June 2002 Fully Satisfied

N/A

Legal charge 16 April 2002 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Legal charge 26 February 1999 Fully Satisfied

N/A

Legal charge 01 September 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Legal mortgage 12 February 1997 Fully Satisfied

N/A

Mortgage debenture 29 January 1997 Fully Satisfied

N/A

Legal mortgage 10 May 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1994 Fully Satisfied

N/A

Legal mortgage 23 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.