- Company Overview for THE PLANNING GROUP LIMITED (07025035)
- Filing history for THE PLANNING GROUP LIMITED (07025035)
- People for THE PLANNING GROUP LIMITED (07025035)
- More for THE PLANNING GROUP LIMITED (07025035)
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) |
---|---|---|---|
20 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Alan William Barker as a director on 25 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
24 Oct 2014 | AD01 | Registered office address changed from Suite a the Old Workhouse the Chestnuts Cross Houses Shrewsbury Shropshire SY5 6JH to Unit D1, Pimley Barns Pimley Manor Sundorne Road Shrewsbury Shropshire SY4 4SD on 24 October 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Jul 2014 | CH01 | Director's details changed for Mrs Andrea Parrish on 1 June 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Martin William Parrish on 1 June 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Martin William Parrish on 31 May 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Mrs Andrea Parrish on 31 May 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 May 2011 | AD01 | Registered office address changed from the Tower House 111 Wenlock Road Shrewsbury Shropshire SY2 6JX Uk on 13 May 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
15 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Dr Robin John Hooper on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Alan William Barker on 1 October 2009 | |
11 Jan 2010 | AP01 | Appointment of Dr Robin John Hooper as a director | |
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|