- Company Overview for PLANNING SOLUTIONS LIMITED (03138503)
- Filing history for PLANNING SOLUTIONS LIMITED (03138503)
- People for PLANNING SOLUTIONS LIMITED (03138503)
- Charges for PLANNING SOLUTIONS LIMITED (03138503)
- More for PLANNING SOLUTIONS LIMITED (03138503)
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) |
---|---|---|---|
06 Feb 2017 | MR01 | Registration of charge 031385030008, created on 18 January 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
01 Nov 2016 | AD02 | Register inspection address has been changed to 1 Chilworth Road Southampton SO16 7JQ | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | MR01 | Registration of charge 031385030007, created on 4 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
23 Oct 2015 | MR04 | Satisfaction of charge 031385030005 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Oct 2015 | MR01 | Registration of charge 031385030006, created on 30 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 031385030005 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Peter Mclachlan on 2 February 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD01 | Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1 Chilworth Road Southampton SO16 7JQ on 13 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Mr Michael Lawrence Stickland on 18 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AD02 | Register inspection address has been changed to 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ | |
15 Nov 2013 | MR01 | Registration of charge 031385030005 |