HANNABY PLANNING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08462535 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HANNABY PLANNING SOLUTIONS LIMITED is an active private limited company with number 08462535. It was incorporated 11 years, 2 months, 9 days ago, on 26 March 2013. The company address is Windrush Marsh Hill Windrush Marsh Hill, Coleford, GL16 8JW, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
New address: Windrush Marsh Hill Sling Coleford GL16 8JW
Change date: 2021-03-31
Old address: The Coach House Top Road Upper Soudley Upper Soudley Gloucestershire GL14 2TY England
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Susan Hannaby
Appointment date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr Sean Hannaby
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Old address: 38 Crown Drive Bishops Cleeve Cheltenham Gloucestershire GL52 8AZ England
New address: The Coach House Top Road Upper Soudley Upper Soudley Gloucestershire GL14 2TY
Change date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2015
Action Date: 20 Jun 2015
Category: Address
Type: AD01
Old address: Ormiston Edenwall Coalway Coleford Glos GL16 7HN
New address: 38 Crown Drive Bishops Cleeve Cheltenham Gloucestershire GL52 8AZ
Change date: 2015-06-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Some Companies
80 FLORENCE ROAD,SMETHWICK,B66 4QS
Number: | 09188232 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUESDEN,BIDDENDEN,TN27 8BJ
Number: | 07560070 |
Status: | ACTIVE |
Category: | Private Limited Company |
C A CONSTRUCTION SERVICE LIMITED
4 TUDOR AVENUE,HAMPTON,TW12 2NA
Number: | 08120912 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CLARENCE CRESCENT,CLYDEBANK,G81 2DP
Number: | SC531536 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKHAMPTON STORES,YELVERTON,PL20 6JR
Number: | 11005438 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRLAWNS CLOSE,TRIMDON STATION,TS29 6HZ
Number: | 09851130 |
Status: | ACTIVE |
Category: | Private Limited Company |