About

Registered Number: 06819727
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Cheshire Street, Mossley, Ashton Under Lyne, Lancashire, OL5 9NG

 

Plevin Holdings Ltd was registered on 16 February 2009 with its registered office in Ashton Under Lyne in Lancashire, it's status in the Companies House registry is set to "Active". The company has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 18 February 2020
AUD - Auditor's letter of resignation 10 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 14 February 2019
MR01 - N/A 16 August 2018
MR01 - N/A 16 August 2018
MR01 - N/A 16 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 13 January 2017
MR04 - N/A 08 August 2016
MR01 - N/A 22 July 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 09 March 2015
AA01 - Change of accounting reference date 19 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 06 December 2012
AUD - Auditor's letter of resignation 08 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 21 January 2010
SA - Shares agreement 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
RESOLUTIONS - N/A 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

A registered charge 10 August 2018 Outstanding

N/A

A registered charge 10 August 2018 Outstanding

N/A

A registered charge 21 July 2016 Outstanding

N/A

Debenture 11 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.