- Company Overview for PLANNING BRANCH LIMITED (06435240)
- Filing history for PLANNING BRANCH LIMITED (06435240)
- People for PLANNING BRANCH LIMITED (06435240)
- More for PLANNING BRANCH LIMITED (06435240)
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 2024 | AA | Micro company accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
10 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Mar 2020 | AD01 | Registered office address changed from Unit 1, Mereside Greenbank Road Eden Business Park Penrith Cumbria CA11 9FB to 19 Greystoke Park Avenue Penrith CA11 9DB on 27 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mrs Anthea Marie Jones as a person with significant control on 6 April 2016 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
13 Sep 2017 | TM02 | Termination of appointment of Stephen Allastair Jones as a secretary on 21 March 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Mar 2017 | TM01 | Termination of appointment of Stephen Allastair Jones as a director on 21 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
29 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from Suite 6 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9FF to Unit 1, Mereside Greenbank Road Eden Business Park Penrith Cumbria CA11 9FB on 9 March 2015 |