PLANNED DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

09/12/219 December 2021 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025015880007

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025015880006

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025015880004

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025015880005

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025015880005

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025015880004

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025015880006

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025015880003

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM CHESHIRE HEALTH CLUB & SPA WARFORD PARK, FAULKNERS LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7RN ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKFIELD MANOR ESTATES LIMITED

View Document

22/01/1922 January 2019 CESSATION OF WILLIAM LEWIN BANKS AS A PSC

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED CLARE SAMANTHA STOBART

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR WILLIAM STOBART

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ABBY BANKS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BANKS

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM BLACKSHAW HOUSE BREACH HOUSE LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7NS

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025015880003

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/12/1224 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/12/1012 December 2010 DIRECTOR APPOINTED MRS ABBY JANE BANKS

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BANKS / 31/12/2009

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BANKS / 11/09/2007

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 13 NURSERY LANE WILMSLOW CHESHIRE SK9 5JG

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 29 ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LD

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED PLANNED DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED SAM FLETCHER LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 EXEMPTION FROM APPOINTING AUDITORS 20/01/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: 6 BEDFORD RD SANDY BEDFORDSHIRE SG19 1EN

View Document

23/08/9023 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED ELDEE (NO 9) LIMITED CERTIFICATE ISSUED ON 28/06/90

View Document

14/05/9014 May 1990 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