CUNNING PLAN MARKETING LIMITED

Bank House 6-8 Church Street Bank House 6-8 Church Street, Chorley, PR7 4EX, Lancashire, England
StatusACTIVE
Company No.06932206
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G D HIRE LIMITED

205 NEWBOLD ROAD,CHESTERFIELD,S41 7BE

Number:04563278
Status:ACTIVE
Category:Private Limited Company

GAUTIER LIFESTYLE LTD

42 JACKS FARM WAY,LONDON,E4 9AQ

Number:05803086
Status:ACTIVE
Category:Private Limited Company

JUBILATE PARTNERS LIMITED

15 LATYMER CLOSE,MARKET HARBOROUGH,LE16 8LN

Number:04362748
Status:ACTIVE
Category:Private Limited Company

LAPURGE LIMITED

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

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