AMANDA HARPER-STOREY PARAPLANNING SERVICES LIMITED

Cedar House Washpool Lane Cedar House Washpool Lane, Cirencester, GL7 6FY, Gloucestershire
StatusACTIVE
Company No.07372757
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

AMANDA HARPER-STOREY PARAPLANNING SERVICES LIMITED is an active private limited company with number 07372757. It was incorporated 13 years, 8 months, 13 days ago, on 10 September 2010. The company address is Cedar House Washpool Lane Cedar House Washpool Lane, Cirencester, GL7 6FY, Gloucestershire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-05

Psc name: Matthew Storey

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Lorraine Harper-Storey

Cessation date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 09 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pure pleasure chic lingerie LIMITED\certificate issued on 09/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Old address: Cedar House Washpool Lane Kemble Gloucestershire GL7 6BT

Change date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Mrs Amanda Lorraine Harper-Storey

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-03

Old address: 77 Roberts Close Cirencester GL7 2RP England

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARNWOOD SUPPLIES LTD

ELTHAM HOUSE, 6 FOREST ROAD,LEICESTERSHIRE,LE11 3NP

Number:05078211
Status:ACTIVE
Category:Private Limited Company

HOME SCENT PROPERTIES LTD

4 LORDSHIP ROAD,NORTHOLT,UB5 5TF

Number:10822072
Status:ACTIVE
Category:Private Limited Company

I.M.A (INTERIM MANAGEMENT ASSOCIATES) LTD

7 THE WOODLANDS,BURTON-ON-TRENT,DE13 9QZ

Number:06851496
Status:ACTIVE
Category:Private Limited Company

INVEL REAL ESTATE CARRY TWO LLP

FIRST FLOOR,LONDON,SW1W 0GT

Number:OC420276
Status:ACTIVE
Category:Limited Liability Partnership

ORMSKIRK MOTORS LTD

3 THE STUDIOS,BOLTON,BL1 4JU

Number:07676471
Status:ACTIVE
Category:Private Limited Company

THE OAKS (ECCLES) MANAGEMENT COMPANY LIMITED

THE WHITE HOUSE SANDFIELD LANE,NORWICH,NR16 2PB

Number:04017661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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