PLANCITY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Satisfaction of charge 11 in full

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

05/12/235 December 2023 Satisfaction of charge 14 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SATVINDER SAGOO

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 DIVIDEND IN SPECIE 01/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/03/1413 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SINGH SAGOO / 15/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FIRST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 1 BIRLEY ROAD WHETSTONE LONDON N20 0HB

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: SERENGETI NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SF

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 8 FERNDOWN CLOSE PINNER MIDDX HA5 3RP

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/01/96; CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 £ NC 100/100000 29/03/90

View Document

18/04/9018 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9018 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/90

View Document

18/04/9018 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/90

View Document

09/04/909 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company