PLANET GROUP (PETERBOROUGH) LIMITED
Company number 08179449
- Company Overview for PLANET GROUP (PETERBOROUGH) LIMITED (08179449)
- Filing history for PLANET GROUP (PETERBOROUGH) LIMITED (08179449)
- People for PLANET GROUP (PETERBOROUGH) LIMITED (08179449)
- More for PLANET GROUP (PETERBOROUGH) LIMITED (08179449)
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) |
---|---|---|---|
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Aug 2019 | CS01 | 14/08/19 Statement of Capital gbp 600 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Aug 2017 | PSC01 | Notification of Ian Carter as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC01 | Notification of Debbie Jayne Carter as a person with significant control on 6 April 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Debbie Jayne Carter as a person with significant control on 6 April 2016 | |
15 Aug 2017 | PSC01 | Notification of Ian Carter as a person with significant control on 6 April 2016 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
29 Apr 2015 | CH01 | Director's details changed for Mrs Debbie Jayne Carter on 17 April 2014 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | CERTNM |
Company name changed planet design & consultancy LIMITED\certificate issued on 20/02/15
|
|
20 Feb 2015 | CONNOT | Change of name notice | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
12 Nov 2014 | AP01 | Appointment of Mr Ian Carter as a director on 12 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Planet House Minerva Business Park Lynch Wood Peterborough PE2 6FT to Planet House Minerva Business Park Lynch Wood Peterborough Cambs PE2 6FT on 12 November 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
22 Apr 2014 | AD01 | Registered office address changed from the School House 16 Church Street Alwalton Peterborough Cambridgeshire PE7 3UU England on 22 April 2014 |