Based in Burgess Hill, West Sussex, Planet Contracting Ltd was founded on 17 January 1985, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 12 directors listed for Planet Contracting Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYNG, Christopher James | 15 April 2015 | - | 1 |
COX, Andrew Trevor | 11 April 2018 | - | 1 |
DENTON, David Edward | 29 September 2014 | - | 1 |
HILSON, Mark Lee | 03 May 2017 | - | 1 |
SMITH, Carole Laura | 01 February 2019 | - | 1 |
THEWLIS, Shane Harley | 29 September 2014 | - | 1 |
BAILEY, Paul | 01 July 1993 | 19 March 2013 | 1 |
BILES, Derek | 01 March 1995 | 30 April 2005 | 1 |
BIRKENS, John Bowie | 01 July 1991 | 31 December 2005 | 1 |
COX, Martin Cormack | 01 July 1993 | 27 February 1995 | 1 |
HAWKINS, Anthony Terrence | 01 March 1995 | 01 January 2008 | 1 |
HILSON, Pamela Jean | N/A | 01 July 1993 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 May 2020 | |
MA - Memorandum and Articles | 12 May 2020 | |
CS01 - N/A | 19 January 2020 | |
CH01 - Change of particulars for director | 31 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
AD01 - Change of registered office address | 28 October 2019 | |
MR01 - N/A | 17 October 2019 | |
AD01 - Change of registered office address | 11 October 2019 | |
AA01 - Change of accounting reference date | 11 October 2019 | |
MR04 - N/A | 30 September 2019 | |
MR04 - N/A | 30 September 2019 | |
MR04 - N/A | 30 September 2019 | |
AA - Annual Accounts | 26 July 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 16 August 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
TM02 - Termination of appointment of secretary | 11 April 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 03 July 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 20 July 2016 | |
RESOLUTIONS - N/A | 07 June 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
MR01 - N/A | 11 May 2016 | |
MR04 - N/A | 14 April 2016 | |
MR04 - N/A | 14 April 2016 | |
MR04 - N/A | 14 April 2016 | |
MR01 - N/A | 16 February 2016 | |
AR01 - Annual Return | 14 January 2016 | |
CH01 - Change of particulars for director | 14 January 2016 | |
CH03 - Change of particulars for secretary | 14 January 2016 | |
AA - Annual Accounts | 07 July 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 26 April 2015 | |
AP01 - Appointment of director | 26 April 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AP01 - Appointment of director | 22 October 2014 | |
AP01 - Appointment of director | 09 October 2014 | |
AA - Annual Accounts | 21 July 2014 | |
MR01 - N/A | 30 January 2014 | |
MR01 - N/A | 18 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
AP01 - Appointment of director | 29 August 2013 | |
AA - Annual Accounts | 14 August 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AP01 - Appointment of director | 26 September 2012 | |
AA - Annual Accounts | 24 September 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 06 January 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2006 | |
363a - Annual Return | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
363s - Annual Return | 14 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
363s - Annual Return | 11 February 1999 | |
AA - Annual Accounts | 06 February 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
363s - Annual Return | 04 March 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 14 March 1997 | |
363s - Annual Return | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
AA - Annual Accounts | 17 October 1996 | |
AA - Annual Accounts | 09 February 1996 | |
288 - N/A | 16 March 1995 | |
363s - Annual Return | 13 March 1995 | |
287 - Change in situation or address of Registered Office | 04 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1994 | |
AA - Annual Accounts | 07 October 1994 | |
395 - Particulars of a mortgage or charge | 27 July 1994 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 01 February 1994 | |
288 - N/A | 15 October 1993 | |
288 - N/A | 15 October 1993 | |
288 - N/A | 15 October 1993 | |
287 - Change in situation or address of Registered Office | 15 October 1993 | |
288 - N/A | 05 April 1993 | |
363s - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 20 January 1993 | |
AA - Annual Accounts | 11 May 1992 | |
363b - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 15 June 1991 | |
363a - Annual Return | 15 June 1991 | |
363a - Annual Return | 15 June 1991 | |
395 - Particulars of a mortgage or charge | 08 March 1991 | |
AA - Annual Accounts | 01 February 1991 | |
AA - Annual Accounts | 01 February 1991 | |
CERTNM - Change of name certificate | 25 January 1991 | |
CERTNM - Change of name certificate | 25 January 1991 | |
AC42 - N/A | 07 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 April 1989 | |
287 - Change in situation or address of Registered Office | 05 February 1989 | |
AA - Annual Accounts | 02 February 1988 | |
363 - Annual Return | 02 February 1988 | |
AA - Annual Accounts | 10 March 1987 | |
363 - Annual Return | 10 March 1987 | |
NEWINC - New incorporation documents | 17 January 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 10 May 2016 | Fully Satisfied |
N/A |
A registered charge | 03 February 2016 | Fully Satisfied |
N/A |
A registered charge | 29 January 2014 | Outstanding |
N/A |
A registered charge | 16 January 2014 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 03 July 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 11 June 2012 | Fully Satisfied |
N/A |
Lease | 23 June 2008 | Fully Satisfied |
N/A |
Legal charge on rent deposit | 23 June 2008 | Fully Satisfied |
N/A |
Debenture | 01 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 03 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 09 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 09 February 2001 | Fully Satisfied |
N/A |
Mortgage deed | 16 December 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 July 1994 | Fully Satisfied |
N/A |
Debenture | 06 March 1991 | Fully Satisfied |
N/A |