THE PLANNING 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
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Change of details for Mr Martin William Parrish Fpcs Mied as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to The Swallows Horton Wem Shrewsbury Shropshire SY4 5nd on 2024-02-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

01/09/231 September 2023 Director's details changed for Mrs Andrea Parrish on 2023-08-31

View Document

29/08/2329 August 2023 Director's details changed for Mr Martin William Parrish on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Martin William Parrish as a person with significant control on 2023-08-29

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM THE SWALLOWS WEM SHREWSBURY SHROPSHIRE SY4 5ND UNITED KINGDOM

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM UNIT D1, PIMLEY BARNS PIMLEY MANOR SUNDORNE ROAD SHREWSBURY SHROPSHIRE SY4 4SD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 CESSATION OF ROBIN JOHN HOOPER AS A PSC

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOOPER

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BARKER

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SUITE A THE OLD WORKHOUSE THE CHESTNUTS CROSS HOUSES SHREWSBURY SHROPSHIRE SY5 6JH

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PARRISH / 01/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA PARRISH / 01/06/2014

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PARRISH / 31/05/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA PARRISH / 31/05/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/02/1312 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE TOWER HOUSE 111 WENLOCK ROAD SHREWSBURY SHROPSHIRE SY2 6JX UK

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM BARKER / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN JOHN HOOPER / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED DR ROBIN JOHN HOOPER

View Document

09/01/109 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN HOOPER

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED ALAN WILLIAM BARKER

View Document

19/11/0919 November 2009 SECRETARY APPOINTED DR ROBIN JOHN HOOPER

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR MARTIN WILLIAM PARRISH

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MRS ANDREA PARRISH

View Document

18/11/0918 November 2009 CURREXT FROM 30/09/2010 TO 30/11/2010

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

21/09/0921 September 2009 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