- Company Overview for 2 PLAN GROUP LIMITED (05865362)
- Filing history for 2 PLAN GROUP LIMITED (05865362)
- People for 2 PLAN GROUP LIMITED (05865362)
- Charges for 2 PLAN GROUP LIMITED (05865362)
- More for 2 PLAN GROUP LIMITED (05865362)
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 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Nov 2019 | TM01 | Termination of appointment of Michael Anthony Williams as a director on 11 November 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
15 Jul 2019 | CH01 | Director's details changed for Mark Smith on 8 June 2011 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Michael David George Morrow on 18 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Peter Davis as a director on 13 February 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Michael David George Morrow as a director on 18 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Michael Anthony Williams as a director on 18 January 2019 | |
25 Oct 2018 | TM01 | Termination of appointment of Christopher Allan Davies as a director on 22 October 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
31 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Nicolas Keith Hewitt on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Christopher Mark Smallwood on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Christopher Allan Davies on 23 November 2016 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
23 May 2016 | MISC | AD03 register of people with significant control | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
30 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 |