-
PLANTHOME LTD - 21 Highfield Road, Dartford, DA1 2JS, United Kingdom
Company Information
- Company registration number
- 05715808
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Highfield Road
- Dartford
- DA1 2JS 21 Highfield Road, Dartford, DA1 2JS UK
Management
- Managing Directors
- BLAKESLEY, Gillian Rose
- Company secretaries
- BLAKESLEY, Gillian Rose
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-20
- Age Of Company 2006-02-20 18 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mrs Gillian Rose Blakesley
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2022-03-06
- Last Date: 2021-02-20
-
PLANTHOME LTD Company Description
- PLANTHOME LTD is a ltd registered in United Kingdom with the Company reg no 05715808. Its current trading status is "live". It was registered 2006-02-20. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-05-31.It can be contacted at 21 Highfield Road .
Get PLANTHOME LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Planthome Ltd - 21 Highfield Road, Dartford, DA1 2JS, United Kingdom
- 2006-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLANTHOME LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-31) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-04) - LIQ03
-
mortgage-satisfy-charge-full (2022-08-09) - MR04
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-14) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-06-09) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2021-03-17) - AA
-
confirmation-statement-with-updates (2021-03-09) - CS01
-
resolution (2021-06-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-06-09) - 600
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-07-23) - PSC07
-
termination-director-company-with-name-termination-date (2020-07-23) - TM01
-
termination-secretary-company-with-name-termination-date (2020-07-23) - TM02
-
appoint-person-secretary-company-with-name-date (2020-07-23) - AP03
-
confirmation-statement-with-no-updates (2020-03-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-02-22) - AA
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-02-22) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-04) - MR01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-06-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
gazette-notice-compulsary (2014-06-17) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
change-account-reference-date-company-current-extended (2012-03-02) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-02-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-28) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-18) - AA
-
legacy (2007-03-29) - 363s
keyboard_arrow_right 2006
-
legacy (2006-03-24) - 288c
-
legacy (2006-02-20) - 288b
-
incorporation-company (2006-02-20) - NEWINC
-
legacy (2006-03-24) - 88(2)R
-
legacy (2006-03-24) - 225