Advanced company searchLink opens in new window

THE PLANNING SHOP INTERNATIONAL LIMITED

Company number 03037899

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)
12 Dec 2017 TM01 Termination of appointment of Kim Graham Hughes as a director on 30 June 2017
01 Aug 2017 CH01 Director's details changed for Dale Adams on 1 January 2017
30 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Oct 2016 CH01 Director's details changed for Mr David George Harrison on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Sally-Ann Bray on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
18 May 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 62.659
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62.659
24 Mar 2015 CH01 Director's details changed for John Doolittle on 1 January 2015
03 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
19 Sep 2014 AP01 Appointment of Stuart Eric Cooper as a director on 13 August 2014
03 Sep 2014 AP01 Appointment of Mr David George Harrison as a director on 13 August 2014
03 Sep 2014 AP01 Appointment of Dale Adams as a director on 13 August 2014
03 Sep 2014 AP01 Appointment of John Doolittle as a director on 13 August 2014
29 Aug 2014 AP03 Appointment of Sally-Ann Bray as a secretary on 12 August 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 TM02 Termination of appointment of Victoria Ann Brant as a secretary on 12 August 2014
29 Aug 2014 CC04 Statement of company's objects
29 Aug 2014 AD01 Registered office address changed from C P House 97-107 Uxbridge Road Ealing London W5 5TL to 239 Old Marylebone Road London NW1 5QT on 29 August 2014
29 Aug 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 62.66