PLANETREE 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2023-02-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-01-19

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM C/O HORWATH CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SIDI / 28/01/2010

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MARCEL SIDI / 28/01/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIDI / 03/02/2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

23/01/0723 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0723 January 2007 £ NC 100/200 05/01/07

View Document

23/01/0723 January 2007 DIV 05/01/07

View Document

23/01/0723 January 2007 SUBG DIV SHARES 05/01/07

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: PERCY WESTHEAD & COMPANY GREG`S BUILDINGS 1 BOOTH STREET MANCHESTER M2 4AD

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: HORWATH CLARK WHITEHILL 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

02/02/042 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 £ IC 100/51 22/12/03 £ SR 49@1=49

View Document

13/01/0413 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/0328 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: C/O KANSAS&PARTNERS,9TH FLOOR BRIDGEWATER HOUSE 60 WHITWORTH STREET MANCHESTER M1 6LX

View Document

23/02/9523 February 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 86 PRINCESS STREET MANCHESTER M1 6NG

View Document

31/01/8931 January 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/11/8716 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED ABINGCROFT LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

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