About

Registered Number: 03062067
Date of Incorporation: 30/05/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 5 months ago)
Registered Address: Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire, RG27 9HY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.