About

Registered Number: 01495038
Date of Incorporation: 02/05/1980 (44 years ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE,

 

Established in 1980, Planbuild Ltd are based in Maidstone in Kent, it has a status of "Active". Boorman, Susan, Harman, Stacey, Mariner, Pamela Beatrice, Adams, Jacqueline, Horn, Nicholas John, Horn, Raymond John, Horn, Susan Jane, Horn, Victoria Jane are the current directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORMAN, Susan 31 March 2005 - 1
ADAMS, Jacqueline N/A 31 March 2005 1
HORN, Nicholas John 31 March 1992 11 July 2011 1
HORN, Raymond John N/A 31 March 1992 1
HORN, Susan Jane N/A 31 March 1992 1
HORN, Victoria Jane 31 March 1992 11 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Stacey 31 March 2005 23 August 2014 1
MARINER, Pamela Beatrice 21 November 1994 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 29 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 16 September 2003
287 - Change in situation or address of Registered Office 07 May 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 25 September 1998
AUD - Auditor's letter of resignation 06 January 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 01 November 1995
288 - N/A 07 December 1994
AA - Annual Accounts 07 December 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 21 September 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
288 - N/A 12 September 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 1984 Outstanding

N/A

Legal charge 27 November 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.