- Company Overview for MSC PLANNING ASSOCIATES LIMITED (12061541)
- Filing history for MSC PLANNING ASSOCIATES LIMITED (12061541)
- People for MSC PLANNING ASSOCIATES LIMITED (12061541)
- More for MSC PLANNING ASSOCIATES LIMITED (12061541)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | PSC05 | Change of details for Msc Planning Holdings Limited as a person with significant control on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr David James Lomas on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Gary John Moss on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 5 February 2024 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
14 Apr 2023 | PSC02 | Notification of Msc Planning Holdings Limited as a person with significant control on 6 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Martin Stanley Crook as a person with significant control on 6 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Martin Stanley Crook as a director on 7 April 2023 | |
16 Mar 2023 | CH01 | Director's details changed for Mr David James Lomas on 15 March 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
09 Feb 2022 | PSC04 | Change of details for Mr Martin Stanley Crook as a person with significant control on 1 November 2021 | |
08 Feb 2022 | PSC07 | Cessation of Sandra Janet Crook as a person with significant control on 1 November 2021 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mrs Sandra Janet Crook as a person with significant control on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Martin Stanley Crook as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr David James Lomas on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Gary John Moss on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Martin Stanley Crook on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
05 Oct 2021 | TM02 | Termination of appointment of Sandra Janet Crook as a secretary on 3 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Sandra Janet Crook as a director on 3 October 2021 |