PLANNING SERVICES INITIATIVE LIMITED
Company number 03637000
- Company Overview for PLANNING SERVICES INITIATIVE LIMITED (03637000)
- Filing history for PLANNING SERVICES INITIATIVE LIMITED (03637000)
- People for PLANNING SERVICES INITIATIVE LIMITED (03637000)
- More for PLANNING SERVICES INITIATIVE LIMITED (03637000)
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 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Mar 2013 | TM02 | Termination of appointment of Jacqueline Garner as a secretary | |
08 Mar 2013 | AD01 | Registered office address changed from Ward Randall Ltd the Parade Liskeard PL14 6AF United Kingdom on 8 March 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
04 Oct 2012 | AD01 | Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR England on 4 October 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Apr 2011 | AD01 | Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB on 11 April 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
24 Sep 2010 | CH03 | Secretary's details changed for Jacqueline Sylvia Elliott on 20 August 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Mar 2009 | 363a | Return made up to 23/09/08; full list of members | |
08 Mar 2009 | 288c | Director's change of particulars / christopher garner / 06/03/2009 | |
08 Mar 2009 | 288c | Secretary's change of particulars / jacqueline elliott / 06/03/2009 | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from synergy house 3 acorn business park mansfield nottinghamshire NG18 1EX | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
29 Jan 2008 | 288c | Director's particulars changed | |
29 Jan 2008 | 288c | Secretary's particulars changed | |
07 Jan 2008 | 288b | Director resigned | |
18 Dec 2007 | 363a | Return made up to 23/09/07; full list of members | |
18 Dec 2007 | 288b | Director resigned |