About

Registered Number: 01062035
Date of Incorporation: 19/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Atalaya 34, Sea Road, Carlyon Bay, St. Austell, Cornwall, PL25 3SF,

 

Founded in 1972, People 2000 Ltd has its registered office in St. Austell, Cornwall. The current directors of this business are listed as Browning, Alison Victoria, Browning, Peter Albert Leon, Woods-browning, Peter Frederick, Baily, Richard James, Browning, Ann Victoria, Browning, Peter Frederick Woods, Cook, Alison Victoria, Kerslake, Jonathan Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Alison Victoria 22 January 2019 - 1
BROWNING, Peter Albert Leon N/A - 1
WOODS-BROWNING, Peter Frederick 22 January 2019 - 1
BAILY, Richard James 07 August 1996 06 March 1998 1
BROWNING, Ann Victoria N/A 24 June 2019 1
BROWNING, Peter Frederick Woods 07 August 1996 06 March 1998 1
COOK, Alison Victoria 07 August 1996 06 March 1998 1
KERSLAKE, Jonathan Paul 07 August 1996 28 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 July 2019
PSC07 - N/A 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 10 July 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
CS01 - N/A 07 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2017
AD04 - Change of location of company records to the registered office 07 July 2017
AA - Annual Accounts 17 June 2017
AD01 - Change of registered office address 21 February 2017
RESOLUTIONS - N/A 10 November 2016
AA - Annual Accounts 01 September 2016
CS01 - N/A 08 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 July 2012
RESOLUTIONS - N/A 10 July 2012
CC01 - Notice of restriction on the company's articles 10 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 25 September 2007
MEM/ARTS - N/A 25 September 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 08 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 01 October 2001
AAMD - Amended Accounts 31 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 17 April 2000
CERTNM - Change of name certificate 21 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
CERTNM - Change of name certificate 25 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 07 April 1999
225 - Change of Accounting Reference Date 06 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
225 - Change of Accounting Reference Date 06 March 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
MEM/ARTS - N/A 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
AUD - Auditor's letter of resignation 03 December 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
395 - Particulars of a mortgage or charge 02 July 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 14 April 1997
288 - N/A 25 September 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1994
363s - Annual Return 19 April 1994
RESOLUTIONS - N/A 12 April 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 23 April 1992
AA - Annual Accounts 15 April 1992
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
RESOLUTIONS - N/A 15 January 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 31 December 1982
AA - Annual Accounts 25 February 1982
AA - Annual Accounts 27 February 1981
MISC - Miscellaneous document 19 July 1972
MISC - Miscellaneous document 19 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 1997 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Legal mortgage 16 December 1987 Fully Satisfied

N/A

Legal charge 16 December 1987 Fully Satisfied

N/A

Legal mortgage 16 December 1987 Fully Satisfied

N/A

Legal charge 16 December 1987 Fully Satisfied

N/A

Debenture 31 January 1986 Fully Satisfied

N/A

Legal charge 31 January 1986 Fully Satisfied

N/A

Legal mortgage 31 January 1986 Fully Satisfied

N/A

Legal mortgage 31 January 1986 Fully Satisfied

N/A

Legal mortgage 31 January 1986 Fully Satisfied

N/A

Legal mortgage 31 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.