About

Registered Number: 02020892
Date of Incorporation: 19/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 41 Cannon Workshops, Cannon Drive, London, E14 4AS

 

Plantforce Interior Landscaping Ltd was registered on 19 May 1986 with its registered office in London. The organisation has 4 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINCE, Graham William N/A - 1
PRINCE, Lucy Helen 01 September 2015 - 1
RHYS JONES, Helen N/A - 1
STOBBART, Darren 24 April 2008 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AD01 - Change of registered office address 18 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 18 September 2013
CH03 - Change of particulars for secretary 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 September 2005
RESOLUTIONS - N/A 17 June 2005
MEM/ARTS - N/A 17 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 22 September 1998
AUD - Auditor's letter of resignation 03 August 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 13 September 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 16 February 1990
287 - Change in situation or address of Registered Office 16 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
363 - Annual Return 03 February 1988
PUC 2 - N/A 01 February 1988
395 - Particulars of a mortgage or charge 03 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1987
287 - Change in situation or address of Registered Office 22 May 1986
NEWINC - New incorporation documents 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.