About

Registered Number: 05041030
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Forge Bristol Road, Rooksbridge, Axbridge, BS26 2TT,

 

Urban Planters Franchise Ltd was registered on 11 February 2004, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Alan Gerald 08 July 2004 - 1
WATERER, Rory 21 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GOULDNEY, David Neil 05 August 2004 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 07 April 2020
CS01 - N/A 18 March 2020
RESOLUTIONS - N/A 09 December 2019
MR04 - N/A 21 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 07 March 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 11 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2011
SH19 - Statement of capital 11 March 2011
CAP-SS - N/A 11 March 2011
AR01 - Annual Return 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
SH06 - Notice of cancellation of shares 05 October 2010
SH03 - Return of purchase of own shares 05 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 20 March 2006
MISC - Miscellaneous document 09 February 2006
OC - Order of Court 03 February 2006
225 - Change of Accounting Reference Date 13 December 2005
AA - Annual Accounts 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
225 - Change of Accounting Reference Date 22 September 2005
363s - Annual Return 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
123 - Notice of increase in nominal capital 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
CERTNM - Change of name certificate 16 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.