Advanced company searchLink opens in new window

PLANNING ASSOCIATES LTD

Company number 10269862

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 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 AD01 Registered office address changed from 860-862 Garratt Lane London SW17 0NB England to 5 Thaynesfield Thaynesfield Potters Bar EN6 5DD on 20 October 2020
20 Oct 2020 DS01 Application to strike the company off the register
08 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Jul 2019 PSC04 Change of details for Mr Terence Garner as a person with significant control on 24 July 2019
25 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
25 Jul 2019 PSC04 Change of details for Terence Garner as a person with significant control on 24 July 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
27 Oct 2018 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 860-862 Garratt Lane London SW17 0NB on 27 October 2018
09 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
12 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 07/07/2017
09 Feb 2018 AA Micro company accounts made up to 31 July 2017
24 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 SH02 Sub-division of shares on 1 March 2017
23 Jan 2018 PSC04 Change of details for Terence Garner as a person with significant control on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Mr Terence Garner on 23 January 2018
23 Jan 2018 AD01 Registered office address changed from 860-862 Garratt Lane London SW17 0NB United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 23 January 2018
23 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 75 issued ordinary shares of £0.01 each be re-designated; 75 shares in the name of terence garner; that 25 issued shares of £0.01 be re-designated; number of shares 25 terence garner. Rights and restrictions. The shares have attached to them full voting and capital distribution (including on winding up) rights; they do no confer any rights of redemption. The ordinary-a and ordinary-b shares shall separate classes of shares for the declaration of dividends at the discretion of the directors. Save as the above, the ordinary-a and ordinary-b shares shall rank pari passu in all other respects. 01/03/2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designated; rights and restrictions; shares have attached to them full rights and distribution (including on a winding up)rights; do not confer any rights of redemption; ordinary-a and ordinary-b shall rank pari passu in all other respects. 01/03/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2017 CS01 07/07/17 Statement of Capital gbp 25.75
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/02/2018.
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP 1