PLOUGHPLAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01548568 |
Category | Private Limited Company |
Incorporated | 03 Mar 1981 |
Age | 43 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PLOUGHPLAN PROPERTIES LIMITED is an active private limited company with number 01548568. It was incorporated 43 years, 3 months, 4 days ago, on 03 March 1981. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-06
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
Documents
Gazette filings brought up to date
Date: 12 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-28
Charge number: 015485680030
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-28
Charge number: 015485680031
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Gazette filings brought up to date
Date: 23 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Lorraine Howes
Appointment date: 2021-12-20
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-20
Officer name: Ms Karen Susanah Howes
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 18 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Change person director company with change date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Adrian Llewellyn Howes
Change date: 2021-02-12
Documents
Change person secretary company with change date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Julian Adrian Llewellyn Howes
Change date: 2021-02-12
Documents
Change person director company with change date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Llewellyn Howes
Change date: 2021-02-12
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-17
Psc name: Mr Julian Adrian Llewellyn Howes
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-17
Psc name: Mr Julian Adrian Llewellyn Howes
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Mr Andrew Llewellyn Howes
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Adrian Howes
Change date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Change date: 2020-09-17
Old address: 8 Cheyne Walk London NW4 3QJ England
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Adrian Llewellyn
Change date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change account reference date company current shortened
Date: 20 Dec 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-30
New date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Old address: 309 Hoe Street London E17 9BG
New address: 8 Cheyne Walk London NW4 3QJ
Change date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015485680029
Charge creation date: 2018-09-25
Documents
Change account reference date company previous extended
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-30
Documents
Change account reference date company previous shortened
Date: 26 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-07-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 27 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2017
Action Date: 21 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015485680028
Charge creation date: 2017-01-21
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Lorraine Howes
Termination date: 2016-12-22
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Easton Llewellyn Howes
Termination date: 2016-12-15
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jacqueline Lorraine Howes
Appointment date: 2016-12-22
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Mr Andrew Llewellyn Howes
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Adrian Howes
Appointment date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Easton Llewellyn Howes
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
BRAMDEAN COTTAGE CHAPEL ROAD,SOUTHAMPTON,SO32 2QB
Number: | 07994640 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSSEWAY GARDEN CENTRE LIMITED
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 06200916 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A HIGH STREET,DAVENTRY,NN11 4BG
Number: | 06028203 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPRINGFIELD CLOSE,LINCOLN,LN1 3ET
Number: | 08982797 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANKINE HOUSE, UNIT 13 100 BORRON STREET,GLASGOW,G4 9XG
Number: | SC565014 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THIRTY FOUR CAPITAL 105 MERE GRANGE,ST HELENS,WA9 5GG
Number: | 10410954 |
Status: | ACTIVE |
Category: | Private Limited Company |