EN-PLAN (PLANNING AND PROPERTY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with updates |
22/10/2422 October 2024 | Second filing of Confirmation Statement dated 2016-11-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-01 with updates |
30/10/2330 October 2023 | Change of details for Mr Simon James Smith as a person with significant control on 2023-09-12 |
30/10/2330 October 2023 | Director's details changed for Mr Simon James Smith on 2023-09-12 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 20/11/2019 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 20/11/2019 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, SECRETARY CAROL SMITH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | Confirmation statement made on 2016-11-01 with updates |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
09/12/159 December 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
31/08/1231 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 01/03/2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 1 November 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 01/10/2009 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | COMPANY NAME CHANGED BASCHURCH PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/03/08 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
24/11/0624 November 2006 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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