GRAVIS PLANNING LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 Registered office address changed from 216/218 Holywood Road Belfast BT4 1PD to 1 Pavillions Office Park Kinnegar Drive Holywood BT18 9JQ on 2025-07-13

View Document

22/05/2522 May 2025 Director's details changed for Mr Richard Bowman on 2025-03-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Richard Bowman on 2025-01-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Director's details changed for Mr David William Kerr on 2024-08-07

View Document

08/08/248 August 2024 Director's details changed for Mr David William Kerr on 2024-08-07

View Document

08/08/248 August 2024 Secretary's details changed for Mr David William Kerr on 2024-08-07

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE KERR

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARSON

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED STRATEGIC PLANNING SERVICES (NI) LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS CLAIRE CARSON

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS DIANE KERR

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CUNNINGHAM WILKINSON MAXWELL & CO CHARTERED ACCOUNTANTS 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY

View Document

14/06/1214 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARSON / 09/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWMAN / 09/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERR / 09/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 10/03/09 ANNUAL RETURN SHUTTLE

View Document

26/11/0826 November 2008 CHANGE IN SIT REG ADD

View Document

24/10/0824 October 2008 31/03/08 ANNUAL ACCTS

View Document

22/05/0822 May 2008 10/03/08

View Document

02/11/072 November 2007 31/03/07 ANNUAL ACCTS

View Document

19/10/0719 October 2007 CHANGE OF DIRS/SEC

View Document

02/10/072 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

02/10/072 October 2007 UPDATED MEM AND ARTS

View Document

02/10/072 October 2007 NOT RE CONSOL/DIVN OF SHS

View Document

12/03/0712 March 2007 10/03/07 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/03/06 ANNUAL ACCTS

View Document

13/04/0613 April 2006 10/03/06 ANNUAL RETURN SHUTTLE

View Document

14/07/0514 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

14/07/0514 July 2005 CHANGE OF DIRS/SEC

View Document

14/07/0514 July 2005 UPDATED MEM AND ARTS

View Document

22/03/0522 March 2005 CHANGE OF DIRS/SEC

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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