PLANNING DEVELOPMENT SERVICES LIMITED

Price & Co Price & Co, Eastbourne, BN21 4SH, East Sussex, England
StatusACTIVE
Company No.06356040
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

PLANNING DEVELOPMENT SERVICES LIMITED is an active private limited company with number 06356040. It was incorporated 16 years, 9 months, 20 days ago, on 30 August 2007. The company address is Price & Co Price & Co, Eastbourne, BN21 4SH, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Michael Macdonald

Notification date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Colin Ronald Begeman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Colin Ronald Anderson Begeman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Michael Macdonald

Appointment date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: Price & Co 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH

Change date: 2021-01-19

Old address: 1 Beacon Road Crowborough East Sussex TN6 1AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

New address: 1 Beacon Road Crowborough East Sussex TN6 1AF

Old address: 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Jane Begeman

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Begeman

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB

Change date: 2016-01-04

Old address: Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Jane Begeman

Change date: 2015-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-03

Officer name: Jennifer Jane Begeman

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Ronald Begeman

Change date: 2015-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Jane Begeman

Change date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mrs Jennifer Jane Begeman

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Ronald Begeman

Change date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

New address: Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB

Old address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Colin Ronald Begeman

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Jane Begeman

Change date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

New address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB

Old address: Merchant Court, Milburn Road Bournemouth Dorset BH4 9HJ

Change date: 2014-07-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2014

Action Date: 04 May 2014

Category: Capital

Type: SH01

Date: 2014-05-04

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAINSURE LIMITED

2 HARCOURT WAY,LEICESTER,LE19 1WP

Number:05885781
Status:ACTIVE
Category:Private Limited Company

BEAU BRITCHES LTD

UNIT 3 UNIT 3,MAIDENHEAD,SL6 7BN

Number:10223338
Status:ACTIVE
Category:Private Limited Company

CONVERSE IT CONSULTANCY LTD

33 WESTERNVILLE GARDENS,ILFORD,IG2 6AL

Number:08197307
Status:ACTIVE
Category:Private Limited Company

KAMA CONSULTING LIMITED

SYCAMORES 5 YEW TREE CLOSE,BRISTOL,BS40 5DP

Number:06932735
Status:ACTIVE
Category:Private Limited Company

PINNACLE PCMS LIMITED

11 HENNOCK ROAD,PAIGNTON,TQ4 7RJ

Number:07382144
Status:ACTIVE
Category:Private Limited Company

REEDLEY CAR CENTRE LIMITED

211 GISBURN ROAD,NELSON,BB9 6JD

Number:02101821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source