PLAINVIEW PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Document

24/05/2424 May 2024 Termination of appointment of Ian Woodward-Court as a secretary on 2024-05-20

View Document

24/05/2424 May 2024 Termination of appointment of Ian Woodward-Court as a director on 2024-05-20

View Document

24/05/2424 May 2024 Termination of appointment of Emily Jane Woodward-Court as a director on 2024-05-20

View Document

24/05/2424 May 2024 Termination of appointment of Peter Robin Joy as a director on 2024-05-20

View Document

24/05/2424 May 2024 Cessation of Ian Woodward-Court as a person with significant control on 2024-05-20

View Document

24/05/2424 May 2024 Cessation of Peter Robin Joy as a person with significant control on 2024-05-20

View Document

24/05/2424 May 2024 Notification of Mcloughlin Planning Ltd as a person with significant control on 2024-05-20

View Document

24/05/2424 May 2024 Appointment of Nathan Martin Mcloughlin as a director on 2024-05-20

View Document

24/05/2424 May 2024 Appointment of Mrs Jennifer Claire Mcloughlin as a director on 2024-05-20

View Document

02/05/242 May 2024 Cessation of Emily Jane Woodward-Court as a person with significant control on 2024-04-11

View Document

02/05/242 May 2024 Change of details for Mr Ian Woodward-Court as a person with significant control on 2024-04-11

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 SAIL ADDRESS CHANGED FROM: 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW UNITED KINGDOM

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 30/09/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 30/09/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 11/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 11/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 REDUCE ISSUED CAPITAL 22/07/2009

View Document

30/07/0930 July 2009 SOLVENCY STATEMENT DATED 22/07/09

View Document

30/07/0930 July 2009 STATEMENT BY DIRECTORS

View Document

30/07/0930 July 2009 MEMORANDUM OF CAPITAL -PROCESSED 30/07/09

View Document

24/06/0924 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 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