About

Registered Number: 04820145
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

 

Plant Properties Ltd was founded on 03 July 2003 with its registered office in Lincolnshire, it's status is listed as "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 11 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 06 April 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 July 2005
AAMD - Amended Accounts 11 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.