Advanced company searchLink opens in new window

INDIGO PLANNING LIMITED

Company number 02078863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
26 Jul 2019 PSC07 Cessation of Simon Neate as a person with significant control on 30 April 2019
22 May 2019 AP03 Appointment of Karen Sewell as a secretary on 30 April 2019
21 May 2019 AP01 Appointment of Mike Rogerson as a director on 30 April 2019
21 May 2019 AP01 Appointment of Miles Barnard as a director on 30 April 2019
21 May 2019 AP01 Appointment of Mr Mark William Naysmith as a director on 30 April 2019
21 May 2019 TM02 Termination of appointment of Daniel Johnson as a secretary on 30 April 2019
21 May 2019 TM01 Termination of appointment of Andrew David Pepler as a director on 30 April 2019
21 May 2019 TM01 Termination of appointment of Christopher Michael Hayward as a director on 30 April 2019
21 May 2019 TM01 Termination of appointment of John Brooks as a director on 30 April 2019
21 May 2019 TM01 Termination of appointment of Nicholas Mark Belsten as a director on 30 April 2019
21 May 2019 TM01 Termination of appointment of Sean Mcgrath as a director on 30 April 2019
21 May 2019 TM01 Termination of appointment of David Mathew Mainwaring as a director on 30 April 2019
21 May 2019 TM01 Termination of appointment of Douglas Michael Hann as a director on 30 April 2019
21 May 2019 AD01 Registered office address changed from Aldermary House 10-15 Queen Street London EC4N 1TX England to Wsp House 70 Chancery Lane London WC2A 1AF on 21 May 2019
18 Apr 2019 SH10 Particulars of variation of rights attached to shares
18 Apr 2019 SH10 Particulars of variation of rights attached to shares
18 Apr 2019 SH08 Change of share class name or designation
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2012
  • GBP 35,308.79
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 February 2012
  • GBP 34,558.79
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 36,341.79
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 June 2015
  • GBP 36,243.79
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 36,193.79
08 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association