Advanced company searchLink opens in new window

PLANET OVERSEAS HOLDINGS LIMITED

Company number 01747198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2016 AP01 Appointment of Martin Wardhaugh as a director on 4 April 2016
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
19 Apr 2016 TM01 Termination of appointment of Robert George Anthony Barr as a director on 4 April 2016
07 Oct 2015 CH01 Director's details changed for Michael James Russell Richards on 28 September 2015
07 Oct 2015 CH01 Director's details changed for Mark Steven Wild on 28 September 2015
27 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
23 Apr 2015 CH01 Director's details changed for Mark Steven Wild on 9 April 2015
10 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jun 2014 CH01 Director's details changed for Michael James Russell Richards on 29 May 2014
25 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2013 MR04 Satisfaction of charge 10 in full
10 Sep 2013 MR04 Satisfaction of charge 4 in full
10 Sep 2013 MR04 Satisfaction of charge 8 in full
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 MR04 Satisfaction of charge 9 in full
09 Jul 2013 MR04 Satisfaction of charge 3 in full
09 Jul 2013 MR04 Satisfaction of charge 7 in full
20 Jun 2013 MR01 Registration of charge 017471980013
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 7 August 2012
29 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 31 December 2011
17 Aug 2011 CH01 Director's details changed for Michael James Russell Richards on 5 August 2011
17 Aug 2011 CH01 Director's details changed for Mr Robert George Anthony Barr on 8 August 2011