PLANET GROUP (PETERBOROUGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Statement of capital on 2025-04-15

View Document

15/04/2515 April 2025 Resolutions

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/08/2331 August 2023 Second filing of Confirmation Statement dated 2022-08-14

View Document

31/08/2331 August 2023 Second filing for the appointment of Douglas Ostrich as a director

View Document

23/08/2323 August 2023 Registered office address changed from Penningtons Manches Llp 125 Wood Street London EC2V 7AN England to 125 Wood Street London EC2V 7AW on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

21/06/2321 June 2023 Appointment of Mr Brian Mcallion as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Jack Welsh as a secretary on 2022-09-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/08/2217 August 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

10/05/2210 May 2022 Current accounting period extended from 2022-07-31 to 2022-09-30

View Document

01/04/221 April 2022 Registered office address changed from Planet House Minerva Business Park Lynch Wood Peterborough Cambs PE2 6FT to Penningtons Manches Llp 125 Wood Street London EC2V 7AN on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Jack Welsh as a secretary on 2022-03-28

View Document

15/02/2215 February 2022 Cessation of Ian Carter as a person with significant control on 2022-02-08

View Document

15/02/2215 February 2022 Termination of appointment of Ian Carter as a director on 2022-02-08

View Document

15/02/2215 February 2022 Termination of appointment of Debbie Jayne Carter as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr. Doug Ostrich as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr. David Webster as a director on 2022-02-08

View Document

15/02/2215 February 2022 Cessation of Debbie Jayne Carter as a person with significant control on 2022-02-08

View Document

15/02/2215 February 2022 Notification of Cpm Wolverine Proctor Limited as a person with significant control on 2022-02-08

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 14/08/19 Statement of Capital gbp 600

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARTER

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE JAYNE CARTER

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARTER

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE JAYNE CARTER

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JAYNE CARTER / 17/04/2014

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 21/01/15 STATEMENT OF CAPITAL GBP 600

View Document

20/02/1520 February 2015 PURCHASE OF SHARES 21/01/2015

View Document

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED PLANET DESIGN & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

13/11/1413 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR IAN CARTER

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM PLANET HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM THE SCHOOL HOUSE 16 CHURCH STREET ALWALTON PETERBOROUGH CAMBRIDGESHIRE PE7 3UU ENGLAND

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/07/132 July 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information