PLANREALM LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/08/2510 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/08/243 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/07/1815 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROLAND / 15/07/2018

View Document

15/07/1815 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROLAND / 15/07/2018

View Document

15/07/1815 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN ROLAND

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MR PHILIP JOHN ROLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

13/12/1713 December 2017 CESSATION OF DAVID THOMAS AS A PSC

View Document

06/11/176 November 2017 DIRECTOR APPOINTED DR XINGGUO WEI

View Document

03/11/173 November 2017 CESSATION OF KENNETH REED AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH REED

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XINGGUO WEI

View Document

01/09/171 September 2017 SECRETARY APPOINTED MR ANDREW WHITEHEAD

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH REED

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM LAKESIDE THE PARK TAMWORTH STREET DUFFIELD BELPER DERBYSHIRE DE56 4ER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/07/15

View Document

25/01/1725 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 SECRETARY APPOINTED MR KENNETH REED

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WHITEHEAD

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHANTAL ADEPOJU

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REED / 30/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR ADE ADEPOJU

View Document

03/08/133 August 2013 REGISTERED OFFICE CHANGED ON 03/08/2013 FROM, WATERSMEAD, THE PARK, DUFFIELD, DERBY, DE56 4ER

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL ADEPOJU / 05/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADE WALE ADEPOJU / 05/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REED / 05/07/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MRS CHANTAL ADEPOJU

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY CHANTAL ADEPOJU

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 EXEMPTION FROM APPOINTING AUDITORS 17/05/97

View Document

15/04/9815 April 1998 S252 DISP LAYING ACC 17/05/97

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 17/05/93

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 22/10/92

View Document

18/01/9518 January 1995 EXEMPTION FROM APPOINTING AUDITORS 17/05/94

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/01/9518 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/10/94

View Document

18/01/9518 January 1995 EXEMPTION FROM APPOINTING AUDITORS 22/10/91

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

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

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 17/05/93

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 20/10/92

View Document

05/11/935 November 1993 RETURN MADE UP TO 05/07/93; CHANGE OF MEMBERS

View Document

09/08/939 August 1993 ADOPT MEM AND ARTS 14/06/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/04/9228 April 1992 EXEMPTION FROM APPOINTING AUDITORS 23/04/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVE, LONDON, EC4Y 0HP

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 Incorporation

View Document

05/07/895 July 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