PE PLANNING LIMITED
Company Documents
Date | Description |
---|---|
28/09/2528 September 2025 New | Cessation of Helen Smith as a person with significant control on 2025-09-28 |
30/05/2530 May 2025 | Notification of Helen Smith as a person with significant control on 2025-03-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/10/2430 October 2024 | Registered office address changed from Office 4, Inspire Business Park Newlands Way Bradford BD10 0JE England to Office 205, Hub26 Lawrence House, Riverside Drive Cleckheaton, Bradford West Yorkshire BD19 4DH on 2024-10-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM OFFICE 3 INSPIRE BUSINESS PARK NEWLANDS WAY BRADFORD BD10 0JE ENGLAND |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SMITH |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
27/06/1727 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O BECKETTS CHARTERED ACCOUNTANTS UNIT 1 WATERSIDE OLS BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/08/1520 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/07/129 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
15/05/1215 May 2012 | CURREXT FROM 30/06/2012 TO 30/09/2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O BECKETTS ACCOUNTANTS LTD UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB |
10/07/1110 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 15/04/2011 |
10/07/1110 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
10/07/1110 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRIEST / 15/04/2011 |
10/07/1110 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREENWOOD / 15/04/2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 17-19 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ UNITED KINGDOM |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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