PLANIT LIFESTYLE LIMITED
Status | ACTIVE |
Company No. | 05894832 |
Category | Private Limited Company |
Incorporated | 02 Aug 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
PLANIT LIFESTYLE LIMITED is an active private limited company with number 05894832. It was incorporated 17 years, 9 months ago, on 02 August 2006. The company address is 1c Fridays Court 1c Fridays Court, Ringwood, BH24 1AB, Hampshire, England.
Company Fillings
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-08
Officer name: Mrs Julie Anne Hardman
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-08
Officer name: Anthony Bryan Peters
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-07
Officer name: Mr Anthony Bryan Peters
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Hardman
Termination date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-27
Officer name: Mr Ian Carnegie Atkins
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Anthony Bryan Peters
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
New address: 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB
Old address: 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ
Change date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 26 Aug 2022
Action Date: 17 Aug 2022
Category: Capital
Type: SH01
Capital : 41,000 GBP
Date: 2022-08-17
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change sail address company with old address new address
Date: 16 Aug 2022
Category: Address
Type: AD02
Old address: 201 Station Road West Moors Ferndown BH22 0HX England
New address: 37 East Street Wimborne Dorset BH21 1DU
Documents
Appoint person director company with name date
Date: 19 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Bryan Peters
Appointment date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change sail address company with new address
Date: 02 Aug 2019
Category: Address
Type: AD02
New address: 201 Station Road West Moors Ferndown BH22 0HX
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 19 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 22 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 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: 25 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 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: 27 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/09\gbp si 10000@1=10000\gbp ic 11000/21000\
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 20/03/09-20/03/09\gbp si 10000@1=10000\gbp ic 1000/11000\
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from sutton house, sutton holms verwood wimborne dorset BH21 8NQ
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 25 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 27 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed richmond estate agents LIMITED\certificate issued on 27/03/07
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 06234785 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11643026 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KEATS AVENUE,ROMFORD,RM3 7BA
Number: | 09539991 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEWOLD 584A,BATH,BA2 2UE
Number: | 08318356 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 AVONDALE GARDENS SOUTH,CARDIFF,CF11 7DZ
Number: | 02961425 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 49, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK,CONSETT,DH8 6BP
Number: | 10492725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |