About

Registered Number: 04567526
Date of Incorporation: 18/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR

 

Platform One Nursery Ltd was founded on 18 October 2002 with its registered office in Hertfordshire, it has a status of "Active". There are 2 directors listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Christine Sarah Anne 18 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Steven Edwin 18 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH03 - Change of particulars for secretary 01 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 27 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 27 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
AA - Annual Accounts 02 March 2004
225 - Change of Accounting Reference Date 02 March 2004
363s - Annual Return 23 October 2003
395 - Particulars of a mortgage or charge 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.