ANDREW MARTIN - PLANNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Ian Stephen Butcher as a director on 2025-04-01

View Document

02/05/252 May 2025 Termination of appointment of Andrew Nicholas Martin as a director on 2025-04-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Andrew Nicholas Martin on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from Town Mill Mill Lane Stebbing Dunmow Essex CM6 3SN to S4 the Plaza Rutherford Park Great Notley Braintree Essex CM77 7AU on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Am Planning Trustees Limited as a person with significant control on 2025-02-18

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Appointment of Ms Katherine Mary Sutton as a director on 2024-05-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

22/12/2122 December 2021 Registration of charge 080132590001, created on 2021-12-09

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

21/12/2121 December 2021 Sub-division of shares on 2021-12-09

View Document

20/12/2120 December 2021 Notification of Am Planning Trustees Limited as a person with significant control on 2021-12-09

View Document

20/12/2120 December 2021 Termination of appointment of Jacqueline Anne Martin as a director on 2021-12-09

View Document

20/12/2120 December 2021 Cessation of Andrew Nicholas Martin as a person with significant control on 2021-12-09

View Document

20/12/2120 December 2021 Cessation of Jacqueline Anne Martin as a person with significant control on 2021-12-09

View Document

20/12/2120 December 2021 Appointment of Mr Olivier Christopher Spencer as a director on 2021-12-09

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE MARTIN / 06/04/2016

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company