PLANPRO PHOTOGRAPHY LIMITED

15 Park Lane, Holbeach, PE12 7EH, Lincolnshire, England
StatusACTIVE
Company No.09604611
CategoryPrivate Limited Company
Incorporated22 May 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

PLANPRO PHOTOGRAPHY LIMITED is an active private limited company with number 09604611. It was incorporated 8 years, 11 months, 24 days ago, on 22 May 2015. The company address is 15 Park Lane, Holbeach, PE12 7EH, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Leonard Oliver

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr John Leonard Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Leonard Oliver

Notification date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Ron Charles Spore

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Ron Charles Spore

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr John Leonard Oliver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Old address: 41 st Johns Close Oxborough King's Lynn Norfolk PE33 9XA England

Change date: 2021-06-03

New address: 15 Park Lane Holbeach Lincolnshire PE12 7EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ron Charles Spore

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ron Charles Spore

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ron Charles Spore

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Ron Charles Spore

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Oliver

Termination date: 2020-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-11

Psc name: Stephanie Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: John Leonard Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: John Leonard Oliver

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephanie Oliver

Appointment date: 2015-05-26

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 26 May 2015

Category: Capital

Type: SH01

Date: 2015-05-26

Capital : 10.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ron Spore

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Neil Roderick Walmsley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Thomson

Termination date: 2015-05-26

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROGLIA PRESS 86 LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:01523936
Status:ACTIVE
Category:Private Limited Company

COGGINS ULTIMATE WELL BEING LIMITED

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:09058313
Status:ACTIVE
Category:Private Limited Company

CONCEPT TO REALITY LIMITED

20 BUXTON ROAD,COLCHESTER,CO6 1QR

Number:04179131
Status:ACTIVE
Category:Private Limited Company

HURSTWOOD BUSINESS CENTRES LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:04113096
Status:ACTIVE
Category:Private Limited Company

J&R CONSTRUCTION LTD

6 VERONA DRIVE,SURBITON,KT6 5AL

Number:10120939
Status:ACTIVE
Category:Private Limited Company

MINT PROJECT SOLUTIONS LIMITED

71 SOUTHBRAE DRIVE,GLASGOW,G13 1PU

Number:SC448262
Status:ACTIVE
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