Plover Caledonian Properties Ltd was founded on 30 May 1995 with its registered office in Hampshire, it has a status of "Dissolved". The companies directors are listed as Batchelor, Norman Richard, Harrison, Leo at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Norman Richard | 23 June 1995 | 19 July 2005 | 1 |
HARRISON, Leo | 23 June 1995 | 19 July 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 10 August 2016 | |
AA - Annual Accounts | 10 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 21 October 2015 | |
AR01 - Annual Return | 20 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA01 - Change of accounting reference date | 27 June 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AR01 - Annual Return | 28 July 2011 | |
TM02 - Termination of appointment of secretary | 28 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 11 June 2008 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 02 June 2007 | |
RESOLUTIONS - N/A | 23 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
363s - Annual Return | 13 September 2006 | |
AAMD - Amended Accounts | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
AA - Annual Accounts | 23 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
RESOLUTIONS - N/A | 01 August 2005 | |
RESOLUTIONS - N/A | 01 August 2005 | |
RESOLUTIONS - N/A | 01 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
363s - Annual Return | 17 June 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 28 May 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 23 July 2001 | |
363s - Annual Return | 18 June 2001 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 12 May 2000 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 30 April 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 30 June 1998 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 05 August 1997 | |
363s - Annual Return | 30 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 February 1996 | |
395 - Particulars of a mortgage or charge | 05 December 1995 | |
395 - Particulars of a mortgage or charge | 25 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 1995 | |
MEM/ARTS - N/A | 17 July 1995 | |
CERTNM - Change of name certificate | 11 July 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
123 - Notice of increase in nominal capital | 06 July 1995 | |
288 - N/A | 06 July 1995 | |
288 - N/A | 06 July 1995 | |
288 - N/A | 06 July 1995 | |
288 - N/A | 06 July 1995 | |
287 - Change in situation or address of Registered Office | 06 July 1995 | |
NEWINC - New incorporation documents | 30 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration on 11 august 2005 and | 01 August 2005 | Outstanding |
N/A |
Standard security presented for registration in scotland | 27 November 1995 | Fully Satisfied |
N/A |
Debenture | 16 October 1995 | Fully Satisfied |
N/A |