PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Daniel Jeavons as a director on 2025-05-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Termination of appointment of Kirk Sheppard as a director on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY SPW SECRETARIES LIMITED

View Document

12/07/1912 July 2019 CORPORATE SECRETARY APPOINTED CHESTER COMPANY SECRETARIAL SERVICES LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN FLACK

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058628050003

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058628050002

View Document

16/08/1616 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/08/1616 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPW SECRETARIES LIMITED / 29/06/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SEWELL / 24/03/2015

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK SHEPPARD / 24/03/2015

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FLACK / 24/03/2015

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PANG / 24/03/2015

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM BRONCOED HOUSE BRONCOED BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1HP

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058628050001

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FLACK / 28/06/2014

View Document

30/07/1430 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 20/12/13 STATEMENT OF CAPITAL GBP 95

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR RICHARD PANG

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANTHONY SEWELL

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR KIRK SHEPPARD

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 30/06/12 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM FIRST FLOOR OFFICES 42 HIGH STREET MOLD FLINTSHIRE CH7 1BH UNITED KINGDOM

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM GABLE HOUSE, 239 REGENTS PARK ROAD, FINCHLEY LONDON N3 3LF

View Document

20/07/1220 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual return made up to 29 June 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FLACK

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MATTHEW JOHN FLACK

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information