About

Registered Number: 03312899
Date of Incorporation: 05/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Tresellick 4 Bells Hill, Mylor Bridge, Falmouth, Cornwall, TR11 5SH

 

Based in Cornwall, Planex Properties Ltd was registered on 05 February 1997, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Alison Margaret 18 February 1997 - 1
YORK, Gordon Carlyle 18 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 12 February 2015
RESOLUTIONS - N/A 15 January 2015
SH08 - Notice of name or other designation of class of shares 15 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
353 - Register of members 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 26 January 2002
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 27 December 2000
AA - Annual Accounts 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
287 - Change in situation or address of Registered Office 21 April 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 05 November 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 18 February 1998
395 - Particulars of a mortgage or charge 24 June 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
225 - Change of Accounting Reference Date 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2002 Outstanding

N/A

Legal mortgage 21 March 2001 Outstanding

N/A

Debenture 20 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.