About

Registered Number: 03905444
Date of Incorporation: 12/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Whitewalls 12 Woodlands Rise, North Ferriby, North Humberside, HU14 3JT

 

Pla Holdings Ltd was founded on 12 January 2000 with its registered office in North Humberside, it's status in the Companies House registry is set to "Active". There is only one director listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Paula Rosario 30 June 2014 01 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 19 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 01 August 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 28 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 February 2001
SA - Shares agreement 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
225 - Change of Accounting Reference Date 16 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
MEM/ARTS - N/A 18 February 2000
CERTNM - Change of name certificate 11 February 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.