PLT LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FIRST GAZETTE

View Document

26/10/1826 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 IT WAS RESOLVED THAT THE ACCOUNTS BE AND ARE HEREBY ADOPTED 08/11/2017

View Document

15/11/1715 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN ROBINSON / 15/08/2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM CAVENDISH HOUSE 233-235 HIGH STREET GUILDFORD SURREY GU1 6BJ

View Document

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

View Accounts

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

13/10/1313 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 1

View Document

03/08/113 August 2011 CONSOLIDATION 29/07/11

View Document

03/08/113 August 2011 SOLVENCY STATEMENT DATED 29/07/11

View Document

03/08/113 August 2011 REDUCE ISSUED CAPITAL 29/07/2011

View Document

03/08/113 August 2011 STATEMENT BY DIRECTORS

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 SECTION 519

View Document

11/11/0911 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN ROBINSON / 04/11/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT STEFAN ROYER KENNEDY / 09/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN ROBINSON / 09/10/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBINSON / 19/01/2006

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM SECOND FLOOR 14 NICHOLAS LANE LONDON EC4N 7BN

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: THIRD FLOOR 8 MOORGATE LONDON EC2R 6AF

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 29/30 CORNHILL LONDON EC3V 3ND

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0030 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0030 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/00

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 £ NC 21306007/40886006 20/

View Document

11/05/9911 May 1999 NC INC ALREADY ADJUSTED 20/04/99

View Document

11/05/9911 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: CHELSEA HOUSE THE BROADWAY HAYWARDS HEATH SUSSEX RH16 3AP

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

03/12/983 December 1998 NC INC ALREADY ADJUSTED 10/10/98

View Document

03/12/983 December 1998 NC INC ALREADY ADJUSTED 10/10/98

View Document

20/11/9820 November 1998 £ NC 17500000/21306007 10/

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 02/10/98; CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 05/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/03/9718 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

18/03/9718 March 1997 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9718 March 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/10/96; CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/958 November 1995 ACQUISITION OF COS 18/10/95

View Document

06/11/956 November 1995 ALTER MEM AND ARTS 18/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 05/10/95; CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ALTER MEM AND ARTS 18/10/95

View Document

29/09/9529 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

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

21/11/9421 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9415 November 1994 ALTER MEM AND ARTS 31/10/94

View Document

07/11/947 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 05/10/93; CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/934 January 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/09/927 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/927 September 1992 REREGISTRATION PLC-PRI 11/06/92

View Document

07/09/927 September 1992 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/09/927 September 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 11/06/92

View Document

23/06/9223 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 05/10/91; CHANGE OF MEMBERS

View Document

04/11/914 November 1991 NC INC ALREADY ADJUSTED 30/10/91

View Document

04/11/914 November 1991 £ NC 15000000/40000000 30/10/91

View Document

04/11/914 November 1991 SUBDIVIDE SHARES 30/10/91

View Document

04/11/914 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9029 October 1990 VARYING SHARE RIGHTS AND NAMES 21/09/90

View Document

29/10/9029 October 1990 VARYING SHARE RIGHTS AND NAMES 21/09/90

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 05/10/90; CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED PROPERTY LENDING TRUST PLC CERTIFICATE ISSUED ON 11/05/90

View Document

04/10/894 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

19/01/8819 January 1988 INTERIM ACCOUNTS MADE UP TO 31/10/87

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 REREGISTRATION PRI-PLC 130787

View Document

24/07/8724 July 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/8724 July 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/8724 July 1987 AUDITORS' REPORT

View Document

24/07/8724 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/07/8724 July 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/8724 July 1987 AUDITORS' STATEMENT

View Document

24/07/8724 July 1987 BALANCE SHEET

View Document

24/06/8724 June 1987 ADOPT MEM AND ARTS 220587

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: 1 PUDDLE DOCK BLACKFRIARS LONDON EC4V 3PD

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED RONANSAFE LIMITED CERTIFICATE ISSUED ON 15/12/86

View Document

04/11/864 November 1986 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