PLANET 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
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN RHETT HAMILTON / 20/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHMOND LOUIS HAMILTON / 20/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SETHI HAMILTON / 20/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRITANNIA EUGENIE HAMILTON / 20/08/2013

View Document

04/09/134 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY APPOINTED MISS BRITANNIA EUGENIE HAMILTON

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HAMILTON

View Document

12/09/1212 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SETHI HAMILTON / 21/08/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER SETHI HAMILTON / 21/08/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHMOND LOUIS HAMILTON / 21/08/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRITANNIA EUGENIE HAMILTON / 21/08/2012

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MISS BRITANNIA EUGENIE HAMILTON

View Document

07/01/117 January 2011 DIRECTOR APPOINTED RICHMOND LOUIS HAMILTON

View Document

15/09/1015 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 21/08/95; FULL LIST 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

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

View Document

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

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: HAMILTON HOUSE 3 CUMBERLAND ROAD ACTON LONDON. W3 6EX

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: SYDENHURST MILL LANE CHIDDINGFOLD SURREY GU8 4SJ

View Document

27/09/9127 September 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED 25/09/89

View Document

16/10/8916 October 1989 £ NC 1000/50000

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 270989

View Document

21/08/8921 August 1989 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