PLAND GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06466358 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PLAND GROUP HOLDINGS LIMITED is an active private limited company with number 06466358. It was incorporated 16 years, 3 months, 27 days ago, on 08 January 2008. The company address is Lower Wortley Lower Wortley, Leeds, LS12 6AA, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Hodgson
Change date: 2019-03-06
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Duree
Change date: 2019-03-06
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-06
Psc name: Mr Ian Hodgson
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Hodgson
Change date: 2019-03-06
Documents
Change person secretary company with change date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Hodgson
Change date: 2019-03-06
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Hodgson
Change date: 2019-03-06
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-06
Psc name: Mr Stephen Duree
Documents
Change person director company with change date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-06
Officer name: Mr Ian Hodgson
Documents
Change person director company with change date
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Duree
Change date: 2019-03-04
Documents
Change person director company with change date
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mr Stephen Duree
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-04
Psc name: Mr Stephen Duree
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Change account reference date company previous shortened
Date: 03 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Change account reference date company current shortened
Date: 31 Jul 2018
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type small
Date: 19 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type group
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Duree
Change date: 2016-02-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change account reference date company current extended
Date: 04 Sep 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-07-31
Documents
Accounts with accounts type group
Date: 05 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type group
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type group
Date: 21 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Haigh
Documents
Accounts with accounts type group
Date: 07 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type group
Date: 30 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Duree
Change date: 2011-01-08
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-08
Officer name: Ian Hodgson
Documents
Accounts with accounts type group
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Hodgson
Change date: 2010-01-08
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ian hodgson / 06/03/2008
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/07/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from ring road lower wortley leeds west yorkshire LS12 6AA
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 06/03/08\gbp si 104999@1=104999\gbp ic 1/105000\
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/03/08
Documents
Resolution
Date: 18 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed early chase LIMITED\certificate issued on 28/02/08
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
381 - 383 CITY ROAD,,EC1V 1NW
Number: | 06338217 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SHIPPING SERVICES ESTATES LIMITED
KILN LANE TRADING ESTATE,GRIMSBY,DN41 8DY
Number: | 00916182 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOX HAIR AND BEAUTY BOUTIQUE LTD
THE DOLLS HOUSE,HINCKLEY,LE10 2AQ
Number: | 11109154 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 MORTIMER STREET MORTIMER STREET,LONDON,W1W 7GB
Number: | 09808859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SALISBURY ELECTRICAL ENGINEERS LTD
23 MUSWELL HILL,LONDON,N10 3PR
Number: | 07113958 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRAINTREE PRINTING COMPANY LIMITED
L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 09146740 |
Status: | ACTIVE |
Category: | Private Limited Company |