About

Registered Number: 04392601
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Bells Amusements, Vickers Point, Anchor Lane, Ingoldmells, Skegness, Lincolnshire, PE25 1LX

 

Plaza Investments Ltd was setup in 2002. We do not know the number of employees at this business. Scarborough, Rachel is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCARBOROUGH, Rachel 27 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 11 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 July 2017
CH01 - Change of particulars for director 05 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AP01 - Appointment of director 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 20 March 2015
MR01 - N/A 25 February 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 08 January 2015
MR04 - N/A 31 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 March 2011
AP03 - Appointment of secretary 30 September 2010
AD01 - Change of registered office address 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 12 August 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 26 April 2006
225 - Change of Accounting Reference Date 12 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 10 June 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 26 November 2002
MEM/ARTS - N/A 23 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
CERTNM - Change of name certificate 18 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Legal charge 18 June 2009 Fully Satisfied

N/A

Debenture 25 April 2008 Fully Satisfied

N/A

Legal charge 10 February 2005 Fully Satisfied

N/A

Legal charge 10 February 2005 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Legal charge of licenced premises 06 March 2003 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Debenture 21 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.