PLANNED ACTION HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/03/2514 March 2025 Appointment of Mr Roger David Hammond as a director on 2024-03-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Appointment of Mrs Kirsty Hammond as a director on 2024-05-09

View Document

10/05/2410 May 2024 Appointment of Mr Gregory Stephen Hamblen as a director on 2024-05-09

View Document

10/05/2410 May 2024 Termination of appointment of Janice Mcfayden as a secretary on 2024-05-09

View Document

10/05/2410 May 2024 Termination of appointment of Gavin Anthony Mcfayden as a director on 2024-05-09

View Document

10/05/2410 May 2024 Termination of appointment of Janice Mcfayden as a director on 2024-05-09

View Document

15/04/2415 April 2024 Change of details for Mr Roger David Hammond as a person with significant control on 2023-08-01

View Document

12/04/2412 April 2024 Cessation of Gavin Anthony Mcfayden as a person with significant control on 2023-08-01

View Document

12/04/2412 April 2024 Change of details for Mr Roger David Hammond as a person with significant control on 2023-08-01

View Document

12/04/2412 April 2024 Cessation of Janice Mcfayden as a person with significant control on 2023-08-01

View Document

12/04/2412 April 2024 Cessation of Andrew Robert Mcfayden as a person with significant control on 2023-08-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE MCFAYDEN / 24/01/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE MCFAYDEN / 31/08/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCFAYDEN / 31/08/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE MCFAYDEN / 24/01/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCFAYDEN / 24/01/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY MCFAYDEN / 24/01/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MCFAYDEN / 24/01/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY MCFAYDEN / 24/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY MCFAYDEN / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JANICE MCFAYDEN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCFAYDEN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR GAVIN ANTHONY MCFAYDEN

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MRS JANICE MCFAYDEN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY DUDLEY WARD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/11/103 November 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

05/05/105 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 7 SOUTH STREET HERTFORD HERTFORDSHIRE SG14 1AZ

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 S386 DISP APP AUDS 18/07/01

View Document

23/08/0123 August 2001 S366A DISP HOLDING AGM 18/07/01

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 7-9 SOUTH STREET HERTFORD HERTFORDSHIRE SG14 1AZ

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/05/0125 May 2001 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