CUNNING PLAN MARKETING LIMITED
Status | ACTIVE |
Company No. | 06932206 |
Category | Private Limited Company |
Incorporated | 12 Jun 2009 |
Age | 14 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CUNNING PLAN MARKETING LIMITED is an active private limited company with number 06932206. It was incorporated 14 years, 10 months, 21 days ago, on 12 June 2009. The company address is Bank House 6-8 Church Street Bank House 6-8 Church Street, Chorley, PR7 4EX, Lancashire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Garry Jack Lee
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-12
Officer name: Mr James Matthew Adam
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Adam
Change date: 2020-06-12
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
New address: Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX
Change date: 2020-06-26
Old address: Suite 3 Warrant House High Street Altrincham Cheshire WA14 1PZ England
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr James Adam
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-13
Psc name: Mr James Adam
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Adam
Change date: 2017-10-13
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Change date: 2017-05-15
Old address: 1-5 the Downs Altrincham Cheshire WA14 2QD
New address: Suite 3 Warrant House High Street Altrincham Cheshire WA14 1PZ
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-27
Old address: 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: 32 Grove Crescent Adlington Chorley PR6 9RJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Adam
Change date: 2012-07-06
Documents
Certificate change of name company
Date: 07 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james adam marketing LIMITED\certificate issued on 07/03/12
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Old address: 3 Kelvin Street Manchester M4 1ET
Change date: 2012-03-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 19 Aug 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Mr James Adam
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Some Companies
205 NEWBOLD ROAD,CHESTERFIELD,S41 7BE
Number: | 04563278 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 JACKS FARM WAY,LONDON,E4 9AQ
Number: | 05803086 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LATYMER CLOSE,MARKET HARBOROUGH,LE16 8LN
Number: | 04362748 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLOISTER ROAD,STOCKPORT,SK4 3AE
Number: | 11523999 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ENTERPRISE COLLEGE LIMITED
137 BLACKSTOCK ROAD,LONDON,N4 2JW
Number: | 06303079 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE FITNESS EDUCATION SPECIALISTS LTD
15 BEAUHARROW ROAD,HASTINGS,TN37 7BL
Number: | 06881519 |
Status: | ACTIVE |
Category: | Private Limited Company |