PLAINVIEW PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-11 with updates |
03/02/253 February 2025 | Micro company accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to De La Bere House Bayshill Road Cheltenham GL50 3AW on 2024-05-24 |
24/05/2424 May 2024 | Termination of appointment of Ian Woodward-Court as a secretary on 2024-05-20 |
24/05/2424 May 2024 | Termination of appointment of Ian Woodward-Court as a director on 2024-05-20 |
24/05/2424 May 2024 | Termination of appointment of Emily Jane Woodward-Court as a director on 2024-05-20 |
24/05/2424 May 2024 | Termination of appointment of Peter Robin Joy as a director on 2024-05-20 |
24/05/2424 May 2024 | Cessation of Ian Woodward-Court as a person with significant control on 2024-05-20 |
24/05/2424 May 2024 | Cessation of Peter Robin Joy as a person with significant control on 2024-05-20 |
24/05/2424 May 2024 | Notification of Mcloughlin Planning Ltd as a person with significant control on 2024-05-20 |
24/05/2424 May 2024 | Appointment of Nathan Martin Mcloughlin as a director on 2024-05-20 |
24/05/2424 May 2024 | Appointment of Mrs Jennifer Claire Mcloughlin as a director on 2024-05-20 |
02/05/242 May 2024 | Cessation of Emily Jane Woodward-Court as a person with significant control on 2024-04-11 |
02/05/242 May 2024 | Change of details for Mr Ian Woodward-Court as a person with significant control on 2024-04-11 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | SAIL ADDRESS CHANGED FROM: 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW UNITED KINGDOM |
06/05/156 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 30/09/2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 30/09/2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
01/05/121 May 2012 | SAIL ADDRESS CREATED |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
07/11/117 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
07/11/117 November 2011 | VARYING SHARE RIGHTS AND NAMES |
10/05/1110 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010 |
19/05/1019 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 11/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 11/04/2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | REDUCE ISSUED CAPITAL 22/07/2009 |
30/07/0930 July 2009 | SOLVENCY STATEMENT DATED 22/07/09 |
30/07/0930 July 2009 | STATEMENT BY DIRECTORS |
30/07/0930 July 2009 | MEMORANDUM OF CAPITAL -PROCESSED 30/07/09 |
24/06/0924 June 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
01/05/091 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | 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