PLANTATION HOME DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PLANT / 03/09/2010

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRANA CATHERINE PLANT / 03/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 1, DALE COURT, BALDWINS GATE NEWCASTLE - UNDER - LYME STAFFORDSHIRE ST5 5DN

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 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