- Company Overview for ASSOCIATE PLANET LIMITED (07503252)
- Filing history for ASSOCIATE PLANET LIMITED (07503252)
- People for ASSOCIATE PLANET LIMITED (07503252)
- Charges for ASSOCIATE PLANET LIMITED (07503252)
- Registers for ASSOCIATE PLANET LIMITED (07503252)
- More for ASSOCIATE PLANET LIMITED (07503252)
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 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
10 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
25 Sep 2023 | PSC04 | Change of details for Mr Richard Bryan Long as a person with significant control on 1 December 2022 | |
16 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
06 Dec 2022 | TM01 | Termination of appointment of Diane Lesley Frances Deacon as a director on 30 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Diane Deacon as a person with significant control on 30 November 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from Greenbabnk Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU England to Greenbank Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU on 8 July 2022 | |
08 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
06 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | PSC01 | Notification of Richard Long as a person with significant control on 26 January 2017 | |
26 Jan 2018 | PSC07 | Cessation of Richmond Nominees Limited as a person with significant control on 26 January 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to Greenbabnk Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU on 26 January 2017 | |
05 Dec 2016 | AD03 | Register(s) moved to registered inspection location Greenbank Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU |