About

Registered Number: 03933516
Date of Incorporation: 25/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

 

Having been setup in 2000, Plymouth Investments Ltd are based in London, it's status at Companies House is "Active". Morriss, Elizabeth Susanna is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRISS, Elizabeth Susanna 25 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 26 November 2019
PSC04 - N/A 26 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 February 2012
AP03 - Appointment of secretary 27 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 March 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 18 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 23 December 2004
287 - Change in situation or address of Registered Office 20 August 2004
363a - Annual Return 03 March 2004
AA - Annual Accounts 18 May 2003
363a - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
AA - Annual Accounts 14 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
363a - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363a - Annual Return 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
225 - Change of Accounting Reference Date 10 January 2001
353 - Register of members 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
395 - Particulars of a mortgage or charge 21 June 2000
395 - Particulars of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 29 March 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 2000 Fully Satisfied

N/A

Sub-charge 20 March 2000 Fully Satisfied

N/A

Second charge 20 March 2000 Fully Satisfied

N/A

Second charge 20 March 2000 Fully Satisfied

N/A

Deed of assignment of rents 20 March 2000 Fully Satisfied

N/A

Deed of floating charge 20 March 2000 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.