PLAN B PROJECT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07494405 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PLAN B PROJECT MANAGEMENT LIMITED is an active private limited company with number 07494405. It was incorporated 13 years, 4 months, 21 days ago, on 17 January 2011. The company address is C/O Windyridge C/O Windyridge, Stroud, GL5 5AA, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Old address: Windyridge Amberley Stroud Gloucestershire GL5 5AA England
Change date: 2021-06-30
New address: C/O Windyridge Amberley Stroud GL5 5AA
Documents
Termination secretary company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noria Fricker
Termination date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
New address: Windyridge Amberley Stroud Gloucestershire GL5 5AA
Old address: The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person secretary company with change date
Date: 27 Jan 2016
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Noria Fricker
Change date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Ritchie
Change date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Ritchie
Change date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Appoint person secretary company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Noria Fricker
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Ritchie
Change date: 2011-10-07
Documents
Change account reference date company current shortened
Date: 03 May 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Some Companies
94 BROOK STREET,ERITH,DA8 1JF
Number: | 09330071 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCELONA CONSTRUCTION LIMITED
29 ENDICOTT ROAD,BIRMINGHAM,B6 6HN
Number: | 09789987 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRKDALE NURSERY LTD,BEXHILL-ON-SEA,TN39 3JU
Number: | 07630247 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DARLINGTON HOUSE,BASINGSTOKE,RG21 5AD
Number: | 09790166 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEELING PROPERTY INVESTMENTS LIMITED
C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU
Number: | 08696060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 3, FOREMOST HOUSE,BILLERICAY,CM12 0BT
Number: | 09420601 |
Status: | ACTIVE |
Category: | Private Limited Company |