CALL CENTRE PLANNING LTD

8 Folly Close, Salisbury, SP2 8BU, Wiltshire
StatusACTIVE
Company No.07342118
CategoryPrivate Limited Company
Incorporated11 Aug 2010
Age13 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CALL CENTRE PLANNING LTD is an active private limited company with number 07342118. It was incorporated 13 years, 8 months, 19 days ago, on 11 August 2010. The company address is 8 Folly Close, Salisbury, SP2 8BU, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 05 Oct 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mrs Natalie Ann Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: John Edward Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 15 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 13 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 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: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

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 Oct 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Davies

Change date: 2013-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-20

Officer name: Mrs Natalie Ann Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-30

Old address: 5 Osmund Walk Old Sarum Salisbury Wiltshire SP4 6NE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Davies

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Incorporation company

Date: 11 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY FOX LIMITED

5 BRACKEN GROVE,PEVENSEY,BN24 5GE

Number:10730500
Status:ACTIVE
Category:Private Limited Company

DWCO 4 LIMITED

C/O LANE RENTAL SERVICES LTD,POCKLINGTON EAST YORKSHIRE,YO42 1NR

Number:04978942
Status:ACTIVE
Category:Private Limited Company

IC DESIGNS LTD

33 CAWS AVENUE,SEAVIEW,PO34 5JT

Number:06794363
Status:ACTIVE
Category:Private Limited Company

LIGHT DIVISION LIMITED

JACKSON HOUSE,CHINGFORD,E4 7BU

Number:08344391
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST HEALTHCARE LTD

SANDERLING HOUSE SPRINGBROOK LANE,SOLIHULL,B94 5SG

Number:09323359
Status:LIQUIDATION
Category:Private Limited Company

THE COTTON TREE BOUTIQUE LIMITED

UNIT 2,YELVERTON,PL20 6DS

Number:11174766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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