PLANET BOTANIC LLP

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

07/11/237 November 2023 Registered office address changed from Little Galmington Buckland Filleigh Shebbear Beaworthy Devon EX21 5RJ England to Swincombe Bishop's Nympton Devon EX36 4PS on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Euan Andrew Keenan as a person with significant control on 2023-11-07

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Change of name notice

View Document

02/03/232 March 2023 Certificate of change of name

View Document

02/03/232 March 2023 Change of name notice

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM SOUTHFIELD NURSERIES REDMARLEY ROAD NEWENT GLOUCESTERSHIRE GL18 1DR

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED SHEPHERD'S FARM SHOP LLP CERTIFICATE ISSUED ON 29/06/18

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 ANNUAL RETURN MADE UP TO 02/02/16

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 02/02/15

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 02/02/14

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 ANNUAL RETURN MADE UP TO 02/02/13

View Document

05/02/135 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSANNE MARY KEENAN / 05/02/2013

View Document

05/02/135 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR EUAN ANDREW KEENAN / 05/02/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 4 WHITTINGTON VIEW BRAND GREEN REDMARLEY GLOUCESTERSHIRE GL19 3JD

View Document

02/02/122 February 2012 ANNUAL RETURN MADE UP TO 02/02/12

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 02/02/11

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 ANNUAL RETURN MADE UP TO 02/02/10

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 MEMBER'S PARTICULARS EUAN KEENAN

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

31/03/0931 March 2009 MEMBER'S PARTICULARS SUSANNE KEENAN

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM SOUTHFIELD NURSERIES REDMARLEY ROAD NEWENT GLOUCESTERSHIRE GL18 1DR

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 PREVSHO FROM 28/02/2008 TO 31/12/2007

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 INCORPORATION DOCUMENT 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