PLANNING PORTAL LIMITED

04186316
SIXTH FLOOR SUITE 31 TEMPLE STREET BIRMINGHAM ENGLAND B2 5DB

Documents

Documents
Date Category Description Pages
24 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2025 officers Change of particulars for director (Craig Harper) 2 Buy now
24 Mar 2025 officers Change of particulars for director (Geoffrey Keal) 2 Buy now
24 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2024 accounts Annual Accounts 3 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Termination of appointment of director (Simon John White) 1 Buy now
10 Dec 2020 officers Termination of appointment of secretary (Ben Robert Westran) 1 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2020 accounts Annual Accounts 5 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 5 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Feb 2017 officers Change of particulars for secretary (Ben Robert Westran) 1 Buy now
05 Oct 2016 accounts Annual Accounts 5 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
08 May 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 officers Appointment of secretary (Ben Robert Westran) 3 Buy now
30 Mar 2015 officers Appointment of director (Craig Harper) 3 Buy now
30 Mar 2015 officers Appointment of director (Geoffrey Keal) 3 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2015 officers Termination of appointment of director (Adam Charles Thynne) 2 Buy now
27 Mar 2015 officers Appointment of director (Mr Simon John White) 3 Buy now
17 Mar 2015 officers Appointment of director (Adam Charles Thynne) 3 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2015 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Chris Kendall) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Foot Anstey Incorporations Limited) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Foot Anstey Secretarial Limited) 2 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
02 May 2012 officers Change of particulars for corporate director (Foot Anstey Secretarial Limited) 2 Buy now
02 May 2012 officers Change of particulars for corporate director (Foot Anstey Incorporations Limited) 1 Buy now
02 May 2012 officers Change of particulars for corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Change of particulars for corporate director (Foot Anstey Sargent Secretarial Limited) 2 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Appointment of director (Chris Kendall) 3 Buy now
03 Feb 2010 accounts Annual Accounts 2 Buy now
28 Apr 2009 annual-return Return made up to 23/02/09; full list of members 5 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
03 Sep 2008 officers Director's change of particulars / foot anstey sargent incorporations LIMITED / 21/08/2008 1 Buy now
03 Sep 2008 officers Director and secretary's change of particulars / foot anstey sargent secretarial LIMITED / 21/08/2008 1 Buy now
09 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
15 Jan 2008 accounts Annual Accounts 2 Buy now
17 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
11 Nov 2006 accounts Annual Accounts 2 Buy now
23 May 2006 annual-return Return made up to 23/03/06; full list of members 7 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
01 Feb 2006 accounts Annual Accounts 2 Buy now
04 Apr 2005 annual-return Return made up to 23/03/05; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 2 Buy now
30 Mar 2004 annual-return Return made up to 23/03/04; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 2 Buy now
01 Apr 2003 annual-return Return made up to 23/03/03; full list of members 7 Buy now
29 Nov 2002 accounts Annual Accounts 2 Buy now
16 Apr 2002 annual-return Return made up to 23/03/02; full list of members 7 Buy now
01 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2001 incorporation Incorporation Company 15 Buy now