About

Registered Number: 05036238
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Poplars, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA

 

Founded in 2004, Places Developments Ltd have registered office in Newcastle Under Lyme in Staffordshire. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Kettle, Mavis Joy, Kettle, Nicholas Paul for Places Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Mavis Joy 05 February 2004 - 1
KETTLE, Nicholas Paul 05 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 December 2018
TM02 - Termination of appointment of secretary 12 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
395 - Particulars of a mortgage or charge 18 September 2008
395 - Particulars of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 09 April 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 12 May 2005
225 - Change of Accounting Reference Date 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge 30 June 2008 Outstanding

N/A

Mortgage 31 March 2008 Outstanding

N/A

Mortgage deed 13 December 2007 Outstanding

N/A

Mortgage deed 16 November 2007 Outstanding

N/A

Mortgage 27 October 2006 Outstanding

N/A

Deed of charge 28 April 2006 Outstanding

N/A

Deed of charge 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.