About

Registered Number: 01646570
Date of Incorporation: 25/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 30 Rochdale Lane, Heywood, Lancashire, OL10 1PF

 

Plp Developments Ltd was founded on 25 June 1982. We do not know the number of employees at this organisation. There are 3 directors listed as Bradley, Lawrence Joseph Martin Philip, Bradley, Mary Anne, Platt, Beryl for the company in the Companies House registry.

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.