About

Registered Number: 05259654
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 12 Beau Court, Portarlington Road, Bournemouth, BH4 8BX

 

Places Ltd was founded on 14 October 2004, it's status at Companies House is "Active". There are 2 directors listed as Shaw, Donna Marie, Williams, Michael Horace for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Donna Marie 10 August 2006 - 1
WILLIAMS, Michael Horace 14 October 2004 10 August 2006 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
PSC01 - N/A 12 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 14 October 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 24 August 2015
MR04 - N/A 20 July 2015
MR04 - N/A 20 July 2015
MR04 - N/A 20 July 2015
MR05 - N/A 16 July 2015
MR05 - N/A 16 July 2015
MR05 - N/A 16 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 18 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 05 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 23 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
353 - Register of members 29 August 2006
123 - Notice of increase in nominal capital 28 October 2005
363a - Annual Return 28 October 2005
225 - Change of Accounting Reference Date 16 August 2005
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 2008 Fully Satisfied

N/A

Legal mortgage 01 March 2007 Fully Satisfied

N/A

Debenture 19 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.