About

Registered Number: 04593612
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Ensign House Parkway Court, Longbridge Road, Plymouth, PL6 8LR,

 

Plympton Developments Ltd was founded on 18 November 2002 with its registered office in Plymouth. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Douglas 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Susanne Mary 12 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 13 December 2017
PSC04 - N/A 13 July 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
353 - Register of members 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 01 December 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
225 - Change of Accounting Reference Date 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
MEM/ARTS - N/A 11 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
CERTNM - Change of name certificate 18 March 2003
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.