JHG PLANNING CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04760511 |
Category | Private Limited Company |
Incorporated | 12 May 2003 |
Age | 21 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
JHG PLANNING CONSULTANCY LIMITED is an active private limited company with number 04760511. It was incorporated 21 years, 16 days ago, on 12 May 2003. The company address is Orchard House Orchard House, Welbourn Lincoln, LN5 0PA, Lincolnshire.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Oliver James Grundy
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Hugh Grundy
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Elizabeth Grundy
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/06
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 07/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 02592883 |
Status: | ACTIVE |
Category: | Private Limited Company |
D JONES CONSTRUCTION & HAULAGE LIMITED
CHARTWELL HOUSE MANOR DRIVE,YARM-ON-TEES,TS15 9LE
Number: | 09805935 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 04391590 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW-ON-THE-HILL,HA1 3EX
Number: | 09298316 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10643108 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HORSE & COUNTRY STORE LIMITED
LATCHMORE BANK,BISHOPS STORTFORD,CM22 7PJ
Number: | 01956518 |
Status: | ACTIVE |
Category: | Private Limited Company |