Advanced company searchLink opens in new window

PLANACE LIMITED

Company number 02456975

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)
15 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 PSC04 Change of details for Mr Matthew Ernest Jefferys as a person with significant control on 22 October 2024
22 Oct 2024 AD01 Registered office address changed from 19 Munsons Place Feltwell Thetford Norfolk IP26 4DF England to 45 45 Crowden Way London SE28 8HE on 22 October 2024
22 Oct 2024 CH01 Director's details changed for Mr Matthew Ernest Jefferys on 22 October 2024
09 Sep 2024 AP03 Appointment of Mrs Jaqueline Rowe-Denham as a secretary on 9 September 2024
09 Sep 2024 TM02 Termination of appointment of Susan Vera Jefferys as a secretary on 9 September 2024
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 CH03 Secretary's details changed for Mrs Susan Vera Mewes on 28 December 2021
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AD01 Registered office address changed from 2 Staple Close Walsham-Le-Willows Bury St. Edmunds IP31 3DB England to 19 Munsons Place Feltwell Thetford Norfolk IP26 4DF on 29 March 2021
08 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 TM02 Termination of appointment of Xenia George as a secretary on 1 July 2020
20 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
20 Jan 2020 AP03 Appointment of Mrs Susan Vera Mewes as a secretary on 17 January 2020
20 Jan 2020 AD01 Registered office address changed from 63 Blackbourne Road Elmswell Bury St. Edmunds IP30 9UH England to 2 Staple Close Walsham-Le-Willows Bury St. Edmunds IP31 3DB on 20 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 AD01 Registered office address changed from Homeleigh Town Road Ingham Norwich NR12 9TA England to 63 Blackbourne Road Elmswell Bury St. Edmunds IP30 9UH on 16 January 2019
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018