PLP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-04-03

View Document

14/04/2514 April 2025 Cessation of Phillip Patrick Bradley as a person with significant control on 2025-04-03

View Document

13/03/2513 March 2025 Cessation of Laurence Joseph Martin Bradley as a person with significant control on 2023-03-22

View Document

13/03/2513 March 2025 Cessation of Josephine Anne James as a person with significant control on 2023-03-22

View Document

22/01/2522 January 2025 Notification of Phillip Patrick Bradley as a person with significant control on 2016-04-06

View Document

22/01/2522 January 2025 Change of details for Mrs Joanne James as a person with significant control on 2025-01-22

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

29/11/2329 November 2023 Cessation of Philip Patrick Bradley as a person with significant control on 2023-03-22

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

14/04/2314 April 2023 Purchase of own shares.

View Document

30/03/2330 March 2023 Termination of appointment of Philip Patrick Bradley as a director on 2023-03-22

View Document

30/03/2330 March 2023 Cessation of Mary Anne Bradley as a person with significant control on 2023-03-22

View Document

30/03/2330 March 2023 Termination of appointment of Mary Anne Bradley as a secretary on 2023-03-22

View Document

30/03/2330 March 2023 Notification of Josephine Anne James as a person with significant control on 2023-03-22

View Document

30/03/2330 March 2023 Notification of Laurence Martin Joseph Bradley as a person with significant control on 2023-03-22

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Change of details for Mrs Mary Anne Bradley as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

28/11/2228 November 2022 Change of details for Mr Philip Patrick Bradley as a person with significant control on 2022-11-28

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/12/202 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH MARTIN BRADLEY / 26/11/2020

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JAMES / 06/02/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS JOANNE JAMES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1429 October 2014 ADOPT ARTICLES 17/10/2014

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016465700008

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY ANNE BRADLEY / 06/06/2012

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRADLEY / 06/06/2012

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM NORDEN HOUSE 796 EDENFIELD ROAD NORDEN ROCHDALE LANCASHIRE OL12 7RB

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRADLEY / 31/05/2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 559 BURY ROAD ROCHDALE LANCASHIRE OL11 4DQ

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: PLP HOUSE HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED PLP CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 22 PHYLLIS STREET PASSMONDS ROCHDALE LANCASHIRE OL12 7NA

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 S386 DISP APP AUDS 26/05/94

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/09/887 September 1988 £ NC 100/20100

View Document

07/09/887 September 1988 NC INC ALREADY ADJUSTED 22/07/88

View Document

07/09/887 September 1988 WD 17/08/88 AD 20/07/88--------- £ SI 20000@1=20000 £ IC 100/20100

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/10/8213 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/82

View Document

25/06/8225 June 1982 CERTIFICATE OF INCORPORATION

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