About

Registered Number: 07071980
Date of Incorporation: 10/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor Imperial Court,, 2 Exchange Quay, Salford, M5 3EB,

 

Placefirst Ltd was founded on 10 November 2009 with its registered office in Salford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 7 directors listed as Godsland, Richard James, Bird, Joanne, Halverson, Nichola Louise, Swift, Helen Clare, George Davies (Nominees) Limited, Ross, George William Patrick, Smith Milne, David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, George William Patrick 23 November 2009 17 March 2011 1
SMITH MILNE, David 23 November 2009 17 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GODSLAND, Richard James 01 October 2019 - 1
BIRD, Joanne 22 July 2011 19 February 2014 1
HALVERSON, Nichola Louise 01 September 2015 30 September 2019 1
SWIFT, Helen Clare 19 February 2014 01 September 2015 1
GEORGE DAVIES (NOMINEES) LIMITED 10 November 2009 23 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 May 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
RESOLUTIONS - N/A 27 February 2020
MA - Memorandum and Articles 27 February 2020
CS01 - N/A 04 December 2019
AP03 - Appointment of secretary 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
RESOLUTIONS - N/A 14 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 17 December 2018
MR01 - N/A 19 September 2018
AA - Annual Accounts 27 June 2018
MR01 - N/A 05 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 07 September 2016
SH01 - Return of Allotment of shares 17 June 2016
SH08 - Notice of name or other designation of class of shares 06 June 2016
RESOLUTIONS - N/A 01 June 2016
RESOLUTIONS - N/A 01 June 2016
RESOLUTIONS - N/A 01 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2016
SH19 - Statement of capital 01 June 2016
CAP-SS - N/A 01 June 2016
MR01 - N/A 30 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
MR04 - N/A 23 May 2016
MR04 - N/A 23 May 2016
RP04 - N/A 15 April 2016
RESOLUTIONS - N/A 29 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AR01 - Annual Return 13 January 2016
RESOLUTIONS - N/A 05 January 2016
RESOLUTIONS - N/A 05 January 2016
MA - Memorandum and Articles 05 January 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 06 October 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
MR01 - N/A 02 July 2015
AUD - Auditor's letter of resignation 19 April 2015
RESOLUTIONS - N/A 05 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2015
SH19 - Statement of capital 05 January 2015
CAP-SS - N/A 05 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 02 May 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AUD - Auditor's letter of resignation 17 January 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
MEM/ARTS - N/A 31 December 2013
AR01 - Annual Return 09 December 2013
SH03 - Return of purchase of own shares 14 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 02 August 2013
MR01 - N/A 05 July 2013
RP04 - N/A 28 June 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 11 December 2012
CH01 - Change of particulars for director 10 December 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
SH01 - Return of Allotment of shares 27 July 2012
RP04 - N/A 24 July 2012
RESOLUTIONS - N/A 17 July 2012
SH01 - Return of Allotment of shares 16 July 2012
RESOLUTIONS - N/A 12 July 2012
SH08 - Notice of name or other designation of class of shares 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
RESOLUTIONS - N/A 06 June 2012
AA - Annual Accounts 15 May 2012
SH06 - Notice of cancellation of shares 24 April 2012
SH03 - Return of purchase of own shares 24 April 2012
AR01 - Annual Return 16 December 2011
AP03 - Appointment of secretary 22 July 2011
AA - Annual Accounts 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2011
RESOLUTIONS - N/A 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
SH01 - Return of Allotment of shares 13 April 2011
SH03 - Return of purchase of own shares 13 April 2011
AA01 - Change of accounting reference date 17 February 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 15 December 2010
MEM/ARTS - N/A 25 May 2010
RESOLUTIONS - N/A 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
SH08 - Notice of name or other designation of class of shares 18 May 2010
AD01 - Change of registered office address 14 April 2010
CERTNM - Change of name certificate 11 January 2010
RESOLUTIONS - N/A 11 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
SH01 - Return of Allotment of shares 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Debenture 28 September 2012 Fully Satisfied

N/A

Debenture 01 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.