PLANON LTD



Company Documents

DateDescription
22/01/2522 January 2025 NewAppointment of Anker Peter Ankerstjerne as a director on 2025-01-16

View Document

22/01/2522 January 2025 NewAppointment of Planon Group B.V. as a director on 2024-10-23

View Document

22/01/2522 January 2025 NewTermination of appointment of Planon Group B.V. as a director on 2025-01-16

View Document

22/01/2522 January 2025 NewTermination of appointment of Petrus Albertus Josephus Guelen as a director on 2024-10-25

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-12-31

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1618 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 1ST FLOOR VICTORIA HOUSE 125 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3WB

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL FRANCIS

View Document

02/06/142 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/136 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/123 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS ALBERTUS JOSEPHUS GUELEN / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 4TH FLOOR VICTORIA HOUSE 125 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3WB

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 4TH FLOOR VICTORIA HOUSE 125 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3WB

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document



03/12/083 December 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/06/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 £ NC 100000/130000 01/05/03

View Document

14/07/0314 July 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED PLANON UK LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED PLANON UK LIMITED CERTIFICATE ISSUED ON 18/03/03; RESOLUTION PASSED ON 11/03/03

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 25 GOSFIELD STREET LONDON W1P 7HB

View Document

25/01/0325 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0010 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 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