PLANET OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegister inspection address has been changed to Fao Neil Martin Assa Abloy Limited Portobello School Street Willenhall WV13 3PW

View Document

13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document

11/08/2511 August 2025 NewDeclaration of solvency

View Document

11/08/2511 August 2025 NewRegistered office address changed from Portobello School Street Willenhall WV13 3PW England to 11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-08-11

View Document

11/08/2511 August 2025 NewResolutions

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Harry John Warrender on 2025-06-11

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Neil James Martin as a secretary on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Rachel Helen Balbi as a secretary on 2025-02-25

View Document

11/11/2411 November 2024 Satisfaction of charge 5 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 6 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 11 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 12 in full

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Statement of capital on 2023-08-30

View Document

30/08/2330 August 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / ARRAN ISLE HOLDINGS LIMITED / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O ARRAN ISLE LIMITED BRINDLEY HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS RACHEL HELEN BALBI

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILD

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017471980014

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RUSSELL RICHARDS / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN WILD / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 07/11/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MRS RACHEL HELEN BALBI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK WILD

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MARTIN WARDHAUGH

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 28/09/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 28/09/2015

View Document

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 09/04/2015

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 29/05/2014

View Document

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017471980013

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

29/06/1229 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ANTHONY BARR / 08/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 05/08/2011

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 ADOPT ARTICLES 31/08/2010

View Document

09/09/109 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1019 August 2010 ALTER ARTICLES 16/08/2010

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

30/11/0930 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/11/0926 November 2009 FINANCIAL DOC 16/11/2009

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/10/096 October 2009 RESTATEMENT AGREEMENT

View Document

13/05/0913 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARR / 01/01/2009

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 AQUISITION 22/08/07

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: WAVERLEY EGERTON ROAD HUDDERSFIELD HD3 3AR

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 MULTICURRENCY REVOLVING 19/10/04

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 FACILITY AGREEMENT 01/04/04

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 FACILITY AGREEMENT 05/02/04

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS; AMEND

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 18/04/95; 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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 S369(4) SHT NOTICE MEET 08/04/91

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 28/02/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/891 February 1989 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: BAYHALL HUDDERSFIELD WEST YORKSHIRE HD1 5EN

View Document

21/11/8721 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8721 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

19/11/8519 November 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/06/849 June 1984 MEMORANDUM OF ASSOCIATION

View Document

09/06/849 June 1984 ALTER MEM AND ARTS

View Document

27/04/8427 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/84

View Document

19/08/8319 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8319 August 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information