Advanced company searchLink opens in new window

PLANNED DEVELOPMENTS LIMITED

Company number 02501588

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 April 2021
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Dec 2021 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
09 Dec 2021 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
22 May 2020 MR01 Registration of charge 025015880007, created on 15 May 2020
19 May 2020 MR04 Satisfaction of charge 025015880005 in full
19 May 2020 MR04 Satisfaction of charge 025015880004 in full
19 May 2020 MR04 Satisfaction of charge 025015880006 in full
24 Feb 2020 MR01 Registration of charge 025015880005, created on 14 February 2020
24 Feb 2020 MR01 Registration of charge 025015880006, created on 14 February 2020
24 Feb 2020 MR01 Registration of charge 025015880004, created on 14 February 2020
19 Feb 2020 MR04 Satisfaction of charge 025015880003 in full
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
20 Nov 2019 AD01 Registered office address changed from Cheshire Health Club & Spa Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RN England to Clare’S Space Boutique Health Club Faulkners Lane Great Warford Knutsford WA16 7RN on 20 November 2019
22 Jan 2019 PSC02 Notification of Oakfield Manor Estates Limited as a person with significant control on 21 December 2018
22 Jan 2019 PSC07 Cessation of William Lewin Banks as a person with significant control on 21 December 2018
22 Jan 2019 AP01 Appointment of Clare Samantha Stobart as a director on 22 January 2019