About

Registered Number: 07023737
Date of Incorporation: 18/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Ladyroyd, 12 Busker Lane, Scissett, West Yorkshire, HD8 9JU,

 

Established in 2009, Platinum Portfolio Builder Ltd are based in West Yorkshire. There are 3 directors listed as Davies, Richard Michael George, Hogan, Stephen, Rose, Jonathan Michael for this organisation at Companies House. 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
HOGAN, Stephen 18 September 2009 12 February 2010 1
ROSE, Jonathan Michael 09 September 2013 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Richard Michael George 18 September 2009 08 August 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 28 September 2019
AD01 - Change of registered office address 18 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 09 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 14 October 2013
SH01 - Return of Allotment of shares 14 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 12 December 2011
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 01 November 2011
TM02 - Termination of appointment of secretary 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AP01 - Appointment of director 15 November 2010
AA01 - Change of accounting reference date 06 August 2010
RESOLUTIONS - N/A 06 July 2010
SH01 - Return of Allotment of shares 06 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2010
MEM/ARTS - N/A 06 July 2010
CC04 - Statement of companies objects 06 July 2010
SH01 - Return of Allotment of shares 08 April 2010
SH01 - Return of Allotment of shares 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
RESOLUTIONS - N/A 22 March 2010
RESOLUTIONS - N/A 22 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2010
NEWINC - New incorporation documents 18 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2013 Outstanding

N/A

A registered charge 04 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.