About

Registered Number: 04276186
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Tcl House 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL,

 

Based in Derby, Plantscape Ltd was registered on 23 August 2001, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUESDALE, Nicholas Matthew 30 June 2016 - 1
STONE, Mark Andrew 28 August 2001 07 March 2017 1
Secretary Name Appointed Resigned Total Appointments
STONE, June Ann 28 August 2001 27 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 03 June 2020
CH01 - Change of particulars for director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CH01 - Change of particulars for director 31 January 2020
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 August 2019
MR01 - N/A 21 August 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 September 2018
AP01 - Appointment of director 03 August 2018
MR04 - N/A 09 May 2018
MR01 - N/A 12 April 2018
MR01 - N/A 15 March 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 08 January 2018
AA01 - Change of accounting reference date 19 December 2017
AD01 - Change of registered office address 04 December 2017
MR01 - N/A 07 November 2017
AA01 - Change of accounting reference date 07 October 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 24 August 2017
MR01 - N/A 21 August 2017
MR01 - N/A 20 July 2017
AA01 - Change of accounting reference date 24 March 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 09 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2016
MR01 - N/A 25 August 2016
MR04 - N/A 29 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AD01 - Change of registered office address 18 July 2016
MR01 - N/A 07 July 2016
AA - Annual Accounts 30 June 2016
RP04 - N/A 18 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AR01 - Annual Return 19 September 2014
MR04 - N/A 12 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
353 - Register of members 02 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 29 November 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 11 July 2005
395 - Particulars of a mortgage or charge 01 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 November 2002
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 22 January 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Fully Satisfied

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

Legal charge 22 February 2005 Fully Satisfied

N/A

Debenture 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.