About

Registered Number: 01646570
Date of Incorporation: 25/06/1982 (42 years and 10 months ago)
Company Status: Active
Registered Address: 30 Rochdale Lane, Heywood, Lancashire, OL10 1PF

 

Plp Developments Ltd was founded on 25 June 1982, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bradley, Lawrence Joseph Martin Philip, Bradley, Mary Anne, Platt, Beryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Lawrence Joseph Martin Philip 01 July 1992 09 February 1995 1
BRADLEY, Mary Anne N/A 01 July 1992 1
PLATT, Beryl N/A 06 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 15 May 2019
CH01 - Change of particulars for director 06 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 26 November 2014
RESOLUTIONS - N/A 29 October 2014
CC04 - Statement of companies objects 29 October 2014
SH08 - Notice of name or other designation of class of shares 29 October 2014
MR01 - N/A 25 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AD01 - Change of registered office address 06 February 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 24 November 2011
SH08 - Notice of name or other designation of class of shares 24 November 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 29 July 2008
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
395 - Particulars of a mortgage or charge 15 March 2005
AA - Annual Accounts 22 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 28 December 2001
225 - Change of Accounting Reference Date 11 October 2001
363s - Annual Return 04 July 2001
225 - Change of Accounting Reference Date 22 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 24 April 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
CERTNM - Change of name certificate 30 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 04 April 1996
287 - Change in situation or address of Registered Office 01 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 06 June 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
363s - Annual Return 06 April 1994
288 - N/A 06 April 1994
AA - Annual Accounts 02 March 1993
288 - N/A 02 March 1993
395 - Particulars of a mortgage or charge 18 February 1993
AA - Annual Accounts 17 June 1992
363s - Annual Return 17 June 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
RESOLUTIONS - N/A 07 September 1988
PUC 2 - N/A 07 September 1988
123 - Notice of increase in nominal capital 07 September 1988
288 - N/A 24 August 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 19 August 1987
CERTNM - Change of name certificate 13 October 1982
MISC - Miscellaneous document 25 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Legal charge 09 July 2008 Outstanding

N/A

Debenture 30 May 2008 Outstanding

N/A

Legal charge 11 March 2005 Fully Satisfied

N/A

Guarantee & debenture 04 December 1996 Fully Satisfied

N/A

Legal charge 29 January 1993 Fully Satisfied

N/A

Debenture 07 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.