- Company Overview for PLAN B ENTERTAINMENT LTD (10985910)
- Filing history for PLAN B ENTERTAINMENT LTD (10985910)
- People for PLAN B ENTERTAINMENT LTD (10985910)
- More for PLAN B ENTERTAINMENT LTD (10985910)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
22 Jul 2023 | PSC04 | Change of details for Mr James Alexander Shimmin as a person with significant control on 1 October 2022 | |
22 Jul 2023 | PSC07 | Cessation of Gordon Leonard Birchley as a person with significant control on 1 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 May 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 March 2022 | |
12 May 2022 | AD01 | Registered office address changed from Suite C1 Conway House Ackhurst Park Chorley PR7 1NY England to 17 Douglas Avenue Upholland Skelmersdale WN8 0NY on 12 May 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jun 2020 | TM01 | Termination of appointment of Gordon Leonard Birchley as a director on 2 June 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Gordon Leonard Birchley as a person with significant control on 31 May 2018 | |
23 Oct 2018 | PSC01 | Notification of James Alexander Shimmin as a person with significant control on 29 September 2017 | |
23 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2018 | |
20 Oct 2018 | TM01 | Termination of appointment of Michael Edward Birchley as a director on 31 May 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 17 Douglas Avenue Upholland Skelmersdale Lancashire WN8 0NY United Kingdom to Suite C1 Conway House Ackhurst Park Chorley PR7 1NY on 28 February 2018 | |
28 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-28
|