Advanced company searchLink opens in new window

PLANNED GROWTH LIMITED

Company number 07515315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 AD01 Registered office address changed from Suite 16 Mistral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne Tyne and Wear NE28 9NX England to 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 4 September 2020
04 Feb 2020 CH01 Director's details changed for Mr Ford Stanley Henderson on 21 January 2020
04 Feb 2020 PSC04 Change of details for Mr Ford Henderson as a person with significant control on 21 January 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from Suite 11 Rake House Farm North Shields Tyne & Wear NE29 8EY to Suite 16 Mistral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne Tyne and Wear NE28 9NX on 21 January 2020
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2017 SH08 Change of share class name or designation
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015