About

Registered Number: 04395705
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Regent, Chapel Street, Penzance, Cornwall, TR18 4AE

 

Place Group Ltd was registered on 15 March 2002. The company has 6 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Wayne 03 February 2003 16 December 2003 1
LANCASTER, Peter Anthony 28 March 2002 30 June 2006 1
PYECROFT, Stephen 25 April 2010 13 November 2012 1
TADMAN, Mark 15 February 2013 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Mike 05 March 2013 - 1
CASSIDY, Diane Marie 01 January 2011 05 March 2013 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 25 April 2019
PSC04 - N/A 25 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 April 2018
SH06 - Notice of cancellation of shares 29 March 2018
SH03 - Return of purchase of own shares 29 March 2018
PSC04 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
RESOLUTIONS - N/A 19 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2018
SH19 - Statement of capital 19 February 2018
CAP-SS - N/A 19 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 21 March 2013
RESOLUTIONS - N/A 11 March 2013
SH06 - Notice of cancellation of shares 11 March 2013
SH03 - Return of purchase of own shares 11 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 02 January 2013
SH03 - Return of purchase of own shares 30 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
RESOLUTIONS - N/A 26 November 2012
SH06 - Notice of cancellation of shares 26 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AD01 - Change of registered office address 13 March 2012
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 March 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 September 2004
225 - Change of Accounting Reference Date 27 May 2004
363a - Annual Return 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 11 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 14 October 2003
225 - Change of Accounting Reference Date 08 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
CERTNM - Change of name certificate 23 September 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
363a - Annual Return 17 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 31 December 2002
225 - Change of Accounting Reference Date 20 November 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
SA - Shares agreement 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
CERTNM - Change of name certificate 02 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.