- Company Overview for PLANET OVERSEAS HOLDINGS LIMITED (01747198)
- Filing history for PLANET OVERSEAS HOLDINGS LIMITED (01747198)
- People for PLANET OVERSEAS HOLDINGS LIMITED (01747198)
- Charges for PLANET OVERSEAS HOLDINGS LIMITED (01747198)
- More for PLANET OVERSEAS HOLDINGS LIMITED (01747198)
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
|
|
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
|
|
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
|
|
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 |