G.SOAME PLANNING & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Change of details for Janet Soame as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

07/04/257 April 2025 Director's details changed for Janet Soame on 2025-04-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

12/07/2112 July 2021 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

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0512 April 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BL

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 EXEMPTION FROM APPOINTING AUDITORS 14/08/97

View Document

08/09/978 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: CENTRAL CHAMBERS 45/47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG

View Document

18/01/9518 January 1995 AUDITOR'S RESIGNATION

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/912 August 1991 SECRETARY RESIGNED

View Document

03/06/913 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/04/9110 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information