PLANET ICE (GOSPORT) LIMITED
Status | ACTIVE |
Company No. | 07868957 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PLANET ICE (GOSPORT) LIMITED is an active private limited company with number 07868957. It was incorporated 12 years, 5 months, 26 days ago, on 02 December 2011. The company address is Muckley Corner House Walsall Road Muckley Corner House Walsall Road, Lichfield, WS14 0BG, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-14
Psc name: Nice Leisure Limited
Documents
Accounts amended with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 11 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-26
Documents
Second filing of confirmation statement with made up date
Date: 11 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-26
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-14
Psc name: Pi Property (Leisure) Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078689570004
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Original description: 26/02/17 Statement of Capital gbp 8
Documents
Capital allotment shares
Date: 26 Feb 2017
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-30
Capital : 8 GBP
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 09 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2016
Action Date: 05 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078689570004
Charge creation date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 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: 02 Jan 2015
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
New address: Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 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: 03 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 14 Feb 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Certificate change of name company
Date: 18 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arena (gosport) LIMITED\certificate issued on 18/12/12
Documents
Change of name notice
Date: 18 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Flowers
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Flowers
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Petrouis
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-03
Old address: 5 the Quadrant Coventry West Midlands CV1 2EL England
Documents
Legacy
Date: 29 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gregory James Flowers
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Geffert
Documents
Legacy
Date: 21 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 02 Dec 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
24 BALFOUR ROAD,SOUTHPORT,PR8 6LE
Number: | 07722805 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 3,LONDON,N12 9DA
Number: | 05283321 |
Status: | ACTIVE |
Category: | Private Limited Company |
18B YEOVIL ROAD,LUTON,LU2 9EE
Number: | 09298888 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAI 2924 ARAMEX HOUSE OLD BATH ROAD,SLOUGH,SL3 0NS
Number: | 11658763 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE, 382,HARROW,HA3 8DP
Number: | 09023999 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE ROAD,BERKSHIRE,RG14 2NX
Number: | 01130271 |
Status: | ACTIVE |
Category: | Private Limited Company |