THE PLAN GROUP LIMITED

04108942
PROSPERO 73 LONDON ROAD REDHILL SURREY RH1 1LQ

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 25 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 10 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
11 Nov 2020 officers Termination of appointment of director (Paul Robert Ragan) 1 Buy now
22 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 11 Buy now
07 Jun 2019 officers Termination of appointment of director (Peter Georgiades) 1 Buy now
07 Jun 2019 officers Termination of appointment of director (Gail Ann Georgiades) 1 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Gail Ann Georgiades) 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Sep 2018 officers Appointment of director (Mr Paul Ragan) 2 Buy now
27 Sep 2018 accounts Annual Accounts 12 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
17 Jan 2018 resolution Resolution 2 Buy now
17 Jan 2018 resolution Resolution 19 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 7 Buy now
23 Nov 2015 annual-return Annual Return 8 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
15 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Dec 2014 officers Appointment of director (Mr Norman David Beresford) 2 Buy now
27 Nov 2014 annual-return Annual Return 7 Buy now
27 Nov 2014 officers Change of particulars for director (Ryan Georgiades) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Grant Georgiades) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Mrs Gail Ann Georgiades) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Scott Georgiades) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Dan Dove) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Peter Georgiades) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Nick Cole) 2 Buy now
27 Nov 2014 officers Change of particulars for secretary (Gail Ann Georgiades) 1 Buy now
23 Sep 2014 officers Change of particulars for director (Ryan Georgiades) 2 Buy now
11 Aug 2014 accounts Annual Accounts 8 Buy now
10 Jan 2014 annual-return Annual Return 11 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 accounts Annual Accounts 4 Buy now
27 Nov 2012 annual-return Annual Return 11 Buy now
16 Nov 2012 officers Appointment of director (Nick Cole) 2 Buy now
16 Nov 2012 officers Appointment of director (Dan Dove) 2 Buy now
29 Jul 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 annual-return Annual Return 9 Buy now
03 Oct 2011 officers Change of particulars for secretary (Gail Ann Georgiades) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Gail Ann Georgiades) 2 Buy now
30 Sep 2011 officers Change of particulars for director (Ryan Georgiades) 2 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 9 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
26 Nov 2009 annual-return Annual Return 7 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Peter Georgiades) 2 Buy now
29 Aug 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 16/11/08; full list of members 5 Buy now
24 Nov 2008 officers Director's change of particulars / grant georgiades / 01/11/2008 1 Buy now
24 Nov 2008 officers Director and secretary's change of particulars / gail georgiades / 01/11/2008 1 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
12 May 2008 annual-return Return made up to 16/11/07; full list of members 5 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from 1 high street purley surrey CR8 2AF 1 Buy now
31 Aug 2007 accounts Annual Accounts 4 Buy now
12 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2006 annual-return Return made up to 16/11/06; full list of members 4 Buy now
23 Aug 2006 accounts Annual Accounts 5 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: stafford house 19 stafford road croydon surrey CR0 4NG 1 Buy now
02 Dec 2005 officers Director's particulars changed 1 Buy now
01 Dec 2005 annual-return Return made up to 16/11/05; full list of members 4 Buy now
06 Sep 2005 accounts Annual Accounts 5 Buy now
16 Dec 2004 annual-return Return made up to 16/11/04; full list of members 9 Buy now
31 Aug 2004 accounts Annual Accounts 5 Buy now
26 Jan 2004 annual-return Return made up to 16/11/03; full list of members 10 Buy now
29 Aug 2003 accounts Annual Accounts 5 Buy now
25 Nov 2002 annual-return Return made up to 16/11/02; full list of members 9 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: 163 welcomes road kenley surrey CR8 5HB 1 Buy now
29 Aug 2002 accounts Annual Accounts 5 Buy now
19 Dec 2001 annual-return Return made up to 16/11/01; full list of members 8 Buy now
21 Nov 2001 accounts Accounting reference date shortened from 30/11/01 to 31/10/01 1 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: 163 welcomes road kenley surrey CR8 5HB 1 Buy now
13 Apr 2001 capital Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2000 officers Director resigned 1 Buy now