About

Registered Number: 01150879
Date of Incorporation: 12/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: 4 Southport Road, Chorley, Lancashire, PR7 1LD

 

Planetree Properties Ltd was established in 1973. We don't know the number of employees at the company. The companies directors are listed as Sidi, Charles, Sidi, Virginia Marcel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDI, Charles 14 October 1997 - 1
SIDI, Virginia Marcel N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 20 September 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
225 - Change of Accounting Reference Date 23 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 01 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 17 February 2005
363s - Annual Return 02 February 2004
169 - Return by a company purchasing its own shares 19 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 28 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 04 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 06 February 2000
AA - Annual Accounts 06 February 1999
363s - Annual Return 26 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1998
395 - Particulars of a mortgage or charge 22 May 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 04 January 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 21 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 05 February 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 16 February 1996
395 - Particulars of a mortgage or charge 22 November 1995
AA - Annual Accounts 28 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 18 February 1993
363s - Annual Return 24 January 1993
363s - Annual Return 03 February 1992
AA - Annual Accounts 22 January 1992
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
287 - Change in situation or address of Registered Office 08 June 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 01 February 1988
AA - Annual Accounts 01 February 1988
MEM/ARTS - N/A 16 November 1987
CERTNM - Change of name certificate 13 November 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 1998 Outstanding

N/A

Legal charge 17 March 1997 Fully Satisfied

N/A

Charge 07 November 1995 Outstanding

N/A

Legal charge 11 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.