PLANARCH LIMITED
Status | ACTIVE |
Company No. | 03236737 |
Category | Private Limited Company |
Incorporated | 12 Aug 1996 |
Age | 27 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PLANARCH LIMITED is an active private limited company with number 03236737. It was incorporated 27 years, 9 months, 24 days ago, on 12 August 1996. The company address is 43 Coniscliffe Road, Darlington, DL3 7EH, Co. Durham, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Change account reference date company current extended
Date: 19 Aug 2020
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-13
Psc name: Mr John Gerard Lavender
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gerard Lavender
Change date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
New address: 43 Coniscliffe Road Darlington Co. Durham DL3 7EH
Old address: Kingsway Court 54 Kingsway Bishop Auckland Durham DL14 7JF
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Gerard Lavender
Change date: 2019-07-18
Documents
Mortgage satisfy charge full
Date: 07 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Resolution
Date: 23 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 23 Apr 2018
Action Date: 21 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-21
Capital : 150 GBP
Documents
Capital return purchase own shares
Date: 23 Apr 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 03 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Termination secretary company with name termination date
Date: 30 Mar 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-16
Officer name: Eileen Wilson
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: Eileen Wilson
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Certificate change of name company
Date: 31 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed planarch design LIMITED\certificate issued on 31/05/12
Documents
Change of name notice
Date: 31 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person secretary company with change date
Date: 13 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-12
Officer name: Mrs Eileen Wilson
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eileen Wilson
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: John Gerard Lavender
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Resolution
Date: 17 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 15 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed padgett lavender associates limi ted\certificate issued on 15/08/02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Resolution
Date: 21 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; full list of members
Documents
Legacy
Date: 18 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 06/09/96--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 18 Aug 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/08/96
Documents
Resolution
Date: 18 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 18/08/96 from: international house the britannia suite manchester M3 2ER
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
122 KINGS AVENUE,CLAPHAM,SW12 0BB
Number: | 11573329 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECIMAL FACTOR SOFTWARE LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08346322 |
Status: | ACTIVE |
Category: | Private Limited Company |
22/23 ASTLEY PARK, CHADDOCK LANE,MANCHESTER,M29 7JY
Number: | 05152139 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09620133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOW PROJECT PLANNING SERVICES LTD
2 CAMPBELL ROAD,MARLOW,SL7 3GZ
Number: | 11324649 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 07876343 |
Status: | ACTIVE |
Category: | Private Limited Company |