Founded in 2007, Plowman Craven Ltd are based in Harpenden. We don't currently know the number of employees at the company. There are 3 directors listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIGHELL, Howard Stanley | 21 December 2012 | - | 1 |
CONSTABLE, Jamie Christopher | 22 March 2011 | 21 December 2012 | 1 |
WARD, Peter Martin | 22 March 2011 | 21 December 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 03 June 2019 | |
MR04 - N/A | 18 March 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 29 May 2018 | |
PSC09 - N/A | 23 November 2017 | |
CS01 - N/A | 23 November 2017 | |
PSC01 - N/A | 11 August 2017 | |
PSC01 - N/A | 11 August 2017 | |
PSC01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AD01 - Change of registered office address | 12 April 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 20 November 2014 | |
MISC - Miscellaneous document | 14 August 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AP01 - Appointment of director | 18 December 2013 | |
AR01 - Annual Return | 26 November 2013 | |
CH03 - Change of particulars for secretary | 26 November 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AA - Annual Accounts | 21 June 2013 | |
SH01 - Return of Allotment of shares | 08 May 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
RESOLUTIONS - N/A | 11 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 March 2013 | |
SH06 - Notice of cancellation of shares | 11 March 2013 | |
SH03 - Return of purchase of own shares | 11 March 2013 | |
AP03 - Appointment of secretary | 13 February 2013 | |
AP01 - Appointment of director | 13 February 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 February 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 February 2013 | |
MEM/ARTS - N/A | 06 February 2013 | |
SH06 - Notice of cancellation of shares | 06 February 2013 | |
SH03 - Return of purchase of own shares | 06 February 2013 | |
RESOLUTIONS - N/A | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 05 January 2013 | |
MG01 - Particulars of a mortgage or charge | 28 December 2012 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 12 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
CH02 - Change of particulars for corporate director | 13 December 2011 | |
AR01 - Annual Return | 28 November 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
RESOLUTIONS - N/A | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2011 | |
CH03 - Change of particulars for secretary | 11 July 2011 | |
CH03 - Change of particulars for secretary | 11 July 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AP03 - Appointment of secretary | 14 April 2011 | |
AP03 - Appointment of secretary | 14 April 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
AAMD - Amended Accounts | 01 July 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
AA01 - Change of accounting reference date | 31 March 2010 | |
AA01 - Change of accounting reference date | 18 March 2010 | |
CH02 - Change of particulars for corporate director | 05 March 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 05 December 2009 | |
CH01 - Change of particulars for director | 05 December 2009 | |
CH01 - Change of particulars for director | 05 December 2009 | |
CH01 - Change of particulars for director | 05 December 2009 | |
AD01 - Change of registered office address | 12 November 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
RESOLUTIONS - N/A | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
CERTNM - Change of name certificate | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
NEWINC - New incorporation documents | 16 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 December 2012 | Fully Satisfied |
N/A |
All assets debenture | 21 December 2012 | Outstanding |
N/A |
Debenture | 28 October 2011 | Outstanding |
N/A |
All assets debenture | 09 April 2009 | Fully Satisfied |
N/A |
Debenture | 09 April 2009 | Fully Satisfied |
N/A |