Date | Description |
2025-05-31 |
delete person Catherine Hoyte |
2025-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, WITH UPDATES |
2025-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-07-17 |
delete address The Malt House
Cowley
Cheltenham
Gloucestershire
GL53 9NJ |
2024-07-17 |
insert address De La Bere House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW |
2024-07-17 |
insert address De La Bere House, Bayshill Road
Cheltenham, GL50 3AW |
2024-07-17 |
insert management_pages_linkeddomain mplanning.co.uk |
2024-07-17 |
update primary_contact The Malt House
Cowley
Cheltenham
Gloucestershire
GL53 9NJ => De La Bere House
Bayshill Road
Cheltenham
GL50 3AW |
2024-06-13 |
delete otherexecutives Emily Woodward-Court |
2024-06-13 |
delete otherexecutives Ian Woodward-Court |
2024-06-13 |
delete address 115 Watermoor Point
Cirencester, GL7 1LF |
2024-06-13 |
delete management_pages_linkeddomain context.land |
2024-06-13 |
update person_description Emily Woodward-Court => Emily Woodward-Court |
2024-06-13 |
update person_description Ian Woodward-Court => Ian Woodward-Court |
2024-06-13 |
update person_title Emily Woodward-Court: Co - Founder; Director => Co - Founder |
2024-06-13 |
update person_title Ian Woodward-Court: Founder; Director => Founder |
2024-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2024 FROM
WATERMOOR POINT WATERMOOR ROAD
CIRENCESTER
GL7 1LF
ENGLAND |
2024-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER CLAIRE MCLOUGHLIN |
2024-05-24 |
update statutory_documents DIRECTOR APPOINTED NATHAN MARTIN MCLOUGHLIN |
2024-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCLOUGHLIN PLANNING LTD |
2024-05-24 |
update statutory_documents CESSATION OF IAN WOODWARD-COURT AS A PSC |
2024-05-24 |
update statutory_documents CESSATION OF PETER ROBIN JOY AS A PSC |
2024-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY WOODWARD-COURT |
2024-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD-COURT |
2024-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JOY |
2024-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WOODWARD-COURT |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES |
2024-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WOODWARD-COURT / 11/04/2024 |
2024-05-02 |
update statutory_documents CESSATION OF EMILY JANE WOODWARD-COURT AS A PSC |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-02 |
delete person James Dorey |
2023-12-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-30 |
update person_title Sam Eachus: Associate BSc ( Hons ), MRICS, MBIAC => Planning; Associate BSc ( Hons ), MRICS, MBIAC |
2023-07-22 |
delete person Bex Dorey |
2023-07-22 |
insert person Sam Eachus |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-02-11 |
delete address The Malt House
Cowley
Cheltenham
GL53 9NJ |
2022-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-29 |
delete person Emily Penkett |
2022-08-29 |
insert address Watermoor Road
Cirencester
GL7 1LF |
2022-08-29 |
insert person Bex Dorey |
2022-08-29 |
update person_title Alexandra Eatough: Associate Planner MPlan => Planning Director MPlan |
2022-08-29 |
update person_title Catherine Hoyte: Planning Manager BSc RICS => Planning Director BSc RICS |
2022-08-29 |
update person_title Marcia Perkins: Planning Assistant BA ( Hons ) => Planner BA ( Hons ) |
2022-07-07 |
delete address THE MALT HOUSE COWLEY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 9NJ |
2022-07-07 |
insert address WATERMOOR POINT WATERMOOR ROAD CIRENCESTER ENGLAND GL7 1LF |
2022-07-07 |
update registered_address |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
THE MALT HOUSE COWLEY
CHELTENHAM
GLOUCESTERSHIRE
GL53 9NJ
UNITED KINGDOM |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-03-25 |
delete person Abbie Griffiths |
2022-03-25 |
insert address 115 Watermoor Point
Cirencester, GL7 1LF |
2022-03-25 |
update person_title James Dorey: Planner BA ( Hons ) Architecture and Planning => Consultant Planner BA ( Hons ) Architecture and Planning |
2021-12-23 |
update person_title Emily Penkett: Planner BA ( Hons ) MSc MRTPI => Senior Planner BA ( Hons ) MSc MRTPI |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-02 |
update person_title Emily Penkett: Planner BA ( Hons => Planner BA ( Hons ) MSc MRTPI |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-07 |
delete address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL |
2021-04-07 |
insert address THE MALT HOUSE COWLEY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 9NJ |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-07 |
update registered_address |
2021-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2021 FROM
CLARENDON HOUSE 42 CLARENCE STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PL |
2021-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-28 |
delete address 42 Clarence Street, Cheltenham,
Gloucestershire, GL50 3PL |
2021-01-28 |
delete address Clarendon House
42 Clarence Street
Cheltenham
GL50 3PL |
2021-01-28 |
delete address Clarendon House
42 Clarence Street
Cheltenham
Gloucestershire
GL50 3PL |
2021-01-28 |
insert address The Malt House
Cowley
Cheltenham
GL53 9NJ |
2021-01-28 |
insert address The Malt House
Cowley
Cheltenham
Gloucestershire
GL53 9NJ |
2021-01-28 |
update primary_contact Clarendon House
42 Clarence Street
Cheltenham
Gloucestershire
GL50 3PL => The Malt House
Cowley
Cheltenham
Gloucestershire
GL53 9NJ |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-05-15 |
delete client Garden Lodges.com |
2020-05-15 |
delete client Granny Annexe.com |
2020-05-15 |
insert client Corin Group |
2020-05-15 |
insert client Hampton by Hilton |
2020-05-15 |
insert client London Doctors Clinic |
2020-05-15 |
insert client New Era Fuels |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-04-15 |
insert career_pages_linkeddomain bit.ly |
2020-04-15 |
insert casestudy_pages_linkeddomain bit.ly |
2020-04-15 |
insert client_pages_linkeddomain bit.ly |
2020-04-15 |
insert contact_pages_linkeddomain bit.ly |
2020-04-15 |
insert index_pages_linkeddomain bit.ly |
2020-04-15 |
insert projects_pages_linkeddomain bit.ly |
2020-04-15 |
insert service_pages_linkeddomain bit.ly |
2020-04-15 |
update description |
2020-01-10 |
delete person Caroline Court |
2020-01-10 |
insert person Caroline Pitt |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-10 |
insert management_pages_linkeddomain bit.ly |
2019-11-10 |
insert management_pages_linkeddomain context.land |
2019-11-10 |
insert person James Dorey |
2019-11-10 |
update person_description Abbie Griffiths => Abbie Griffiths |
2019-11-10 |
update person_description Alexandra Eatough => Alexandra Eatough |
2019-11-10 |
update person_description Caroline Court => Caroline Court |
2019-11-10 |
update person_description Catherine Hoyte => Catherine Hoyte |
2019-11-10 |
update person_description Chris Moore => Chris Moore |
2019-11-10 |
update person_description Emily Penkett Planner => Emily Penkett |
2019-11-10 |
update person_description Emily Woodward-Court => Emily Woodward-Court |
2019-11-10 |
update person_description Ian Woodward-Court => Ian Woodward-Court |
2019-11-10 |
update person_description Marcia Perkins => Marcia Perkins |
2019-11-10 |
update person_title Abbie Griffiths: Office Manager => Office Manager BA ( Hons ) |
2019-11-10 |
update person_title Alexandra Eatough: Associate Planner => Associate Planner MPlan |
2019-11-10 |
update person_title Catherine Hoyte: Planning Manager => Planning Manager BSc RICS |
2019-11-10 |
update person_title Emily Penkett: Planner => Planner BA ( Hons |
2019-11-10 |
update person_title Marcia Perkins: Planning Assistant => Planning Assistant BA ( Hons ) |
2019-08-10 |
delete person Conor Layton |
2019-06-11 |
update person_title Abbie Griffiths: Office Administrator => Office Manager |
2019-06-11 |
update person_title Alexandra Eatough: Senior Planner => Associate Planner |
2019-06-11 |
update person_title Caroline Court: Operations Manager => Business Manager |
2019-06-11 |
update person_title Chris Moore: Planner => Senior Planner |
2019-05-11 |
delete address Oliver House
Hall Street
Chelmsford
CM2 0HG |
2019-05-11 |
delete address Oliver House, Hall St, Chelmsford,
Essex, CM2 0HG |
2019-05-11 |
insert address Elizabeth House
28 Baddow Road
Chelmsford
CM2 0DG |
2019-05-11 |
insert address Elizabeth House, 28 Baddow Road,
Chelmsford, Essex, CM2 0DG |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-10 |
delete person Andrew Ransome |
2019-03-09 |
insert casestudy_pages_linkeddomain youtube.com |
2019-02-04 |
delete source_ip 109.104.92.117 |
2019-02-04 |
insert source_ip 185.219.238.35 |
2018-12-31 |
delete person Abbie Clark |
2018-12-31 |
delete person Raymond Cole |
2018-12-31 |
insert person Abbie Griffiths |
2018-12-31 |
insert person Emily Penkett Planner |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-24 |
insert person Conor Layton |
2018-07-10 |
delete founder Emily Joy |
2018-07-10 |
delete otherexecutives Emily Joy |
2018-07-10 |
insert founder Emily Woodward-Court |
2018-07-10 |
insert otherexecutives Emily Woodward-Court |
2018-07-10 |
delete person Emily Joy |
2018-07-10 |
insert person Emily Woodward-Court |
2018-07-10 |
insert person Roger Clews |
2018-05-21 |
delete cfo Emily Joy |
2018-05-21 |
delete managingdirector Ian Woodward-Court |
2018-05-21 |
insert founder Emily Joy |
2018-05-21 |
insert founder Ian Woodward-Court |
2018-05-21 |
insert otherexecutives Emily Joy |
2018-05-21 |
insert person Alexandra Eatough |
2018-05-21 |
update person_title Andrew Ransome: Associate => Planning Manager |
2018-05-21 |
update person_title Caroline Court: Account Manager => Operations Manager |
2018-05-21 |
update person_title Catherine Hoyte: Associate => Planning Manager |
2018-05-21 |
update person_title Emily Joy: Financial Director => Co - Founder; Director |
2018-05-21 |
update person_title Ian Woodward-Court: Managing Director; Director => Founder; Director |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-28 |
insert person Abbie Clark |
2017-10-28 |
insert person Marcia Perkins |
2017-10-28 |
insert person Raymond Cole |
2017-10-28 |
update person_description Chris Moore => Chris Moore |
2017-05-23 |
delete person Oliver Wright |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-01-09 |
delete career_pages_linkeddomain orbitals.net |
2017-01-09 |
delete casestudy_pages_linkeddomain orbitals.net |
2017-01-09 |
delete client_pages_linkeddomain orbitals.net |
2017-01-09 |
delete contact_pages_linkeddomain orbitals.net |
2017-01-09 |
delete index_pages_linkeddomain orbitals.net |
2017-01-09 |
delete management_pages_linkeddomain orbitals.net |
2017-01-09 |
delete projects_pages_linkeddomain orbitals.net |
2017-01-09 |
delete service_pages_linkeddomain orbitals.net |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-11-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-06-08 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-05 |
update statutory_documents 11/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2016-01-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address 16 Upper Woburn Place, London, WC1H 0BS |
2016-01-08 |
insert address 19 Eastbourne Terrace
Paddington
London
W2 6LG |
2016-01-08 |
insert address 19 Eastbourne Terrace, London, W2 6LG |
2015-10-10 |
update person_description Chris Moore => Chris Moore |
2015-09-12 |
insert address 30 Worthing Road, Horsham,
West Sussex, RH12 1SL |
2015-09-12 |
insert address Hall St, Chelmsford,
Essex, CM2 0HG |
2015-09-12 |
insert casestudy_pages_linkeddomain buchananpartnership.com |
2015-06-08 |
delete address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3PL |
2015-06-08 |
insert address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-06-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-06-03 |
insert person Chris Moore |
2015-05-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 STRAND COURT
BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LW
UNITED KINGDOM |
2015-05-06 |
update statutory_documents 11/04/15 FULL LIST |
2015-05-03 |
delete source_ip 94.100.31.34 |
2015-05-03 |
insert source_ip 109.104.92.117 |
2015-04-05 |
delete index_pages_linkeddomain hibbslupustrust.org |
2015-04-05 |
delete index_pages_linkeddomain thosecards.org |
2015-04-05 |
delete index_pages_linkeddomain tjolin.com |
2015-04-05 |
delete index_pages_linkeddomain vermarkte-dich.com |
2015-02-07 |
delete address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW |
2015-02-07 |
insert address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3PL |
2015-02-07 |
update registered_address |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
5 STRAND COURT
BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LW |
2015-01-10 |
update website_status FlippedRobots => OK |
2014-12-22 |
update website_status OK => FlippedRobots |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-11-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-22 |
insert alias Plainview Planning Ltd |
2014-07-11 |
delete source_ip 72.251.249.18 |
2014-07-11 |
insert source_ip 94.100.31.34 |
2014-05-28 |
insert cfo Emily Joy |
2014-05-28 |
insert person Andrew Ransome |
2014-05-28 |
insert person Caroline Court |
2014-05-28 |
update person_title Adam Rabone: null => Associate |
2014-05-28 |
update person_title Catherine Hoyte: null => Associate |
2014-05-28 |
update person_title Emily Joy: null => Financial Director |
2014-05-28 |
update person_title Oliver Wright: Assistant Planner => Associate; Assistant Planner |
2014-05-07 |
delete address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 7LW |
2014-05-07 |
insert address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-30 |
update statutory_documents 11/04/14 FULL LIST |
2014-03-22 |
insert casestudy_pages_linkeddomain buchananpartnership.com |
2014-03-22 |
insert service_pages_linkeddomain buchananpartnership.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 30/09/2013 |
2013-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 30/09/2013 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-02 |
delete service_pages_linkeddomain www.gov.uk |
2013-11-18 |
delete casestudy_pages_linkeddomain bhdarchitects.co.uk |
2013-11-18 |
delete casestudy_pages_linkeddomain gateway-tsp.co.uk |
2013-09-08 |
delete email ia..@plainview.co.uk |
2013-09-08 |
insert casestudy_pages_linkeddomain www.gov.uk |
2013-09-08 |
insert person Catherine Hoyte |
2013-09-08 |
insert person Landmark Chambers |
2013-09-08 |
insert service_pages_linkeddomain www.gov.uk |
2013-09-08 |
update person_description Ian Woodward-Court => Ian Woodward-Court |
2013-09-08 |
update person_title Ian Woodward-Court: Founder of Plainview Planning and Still the Primary Contact for All New Business. Contact Ian Directly to Discuss Your Project -; Managing Director => Planning With the Aim of Providing Expert; Managing Director |
2013-08-13 |
delete casestudy_pages_linkeddomain gardenlodges.co.uk |
2013-08-13 |
delete casestudy_pages_linkeddomain grannyannexe.com |
2013-08-13 |
delete casestudy_pages_linkeddomain hiltongardenstudios.com |
2013-06-29 |
insert office_emails ch..@plainview.co.uk |
2013-06-29 |
delete person James Nicol |
2013-06-29 |
insert email ch..@plainview.co.uk |
2013-06-29 |
insert phone 01245 201226 |
2013-06-25 |
delete address THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
2013-06-25 |
insert address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 7LW |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 71112 - Urban planning and landscape architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-11 => 2012-04-11 |
2013-06-21 |
update returns_next_due_date 2012-05-09 => 2013-05-09 |
2013-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
THE COURTYARD 30 WORTHING ROAD
HORSHAM
WEST SUSSEX
RH12 1SL |
2013-04-17 |
update statutory_documents 11/04/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 1 Warwick Row, London SW1E 5ER |
2012-10-24 |
delete address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW |
2012-10-24 |
delete address The Courtyard, 30 Worthing Road, Horsham, RH12 1SL |
2012-10-24 |
insert address 5 Strand Court, Bath Road, Cheltenham, GL52 6SE |
2012-10-24 |
insert client Costain |
2012-10-24 |
delete address 5 Strand Court, Bath Road, Cheltenham, GL52 6SE |
2012-10-24 |
insert address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW |
2012-06-13 |
update statutory_documents 11/04/12 FULL LIST |
2012-05-01 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 30/03/2011 |
2011-11-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-11-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-05-10 |
update statutory_documents 11/04/11 FULL LIST |
2010-09-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 11/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 11/04/2010 |
2010-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010 |
2009-09-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents SOLVENCY STATEMENT DATED 22/07/09 |
2009-07-30 |
update statutory_documents MEMORANDUM OF CAPITAL -PROCESSED 30/07/09 |
2009-07-30 |
update statutory_documents REDUCE ISSUED CAPITAL 22/07/2009 |
2009-07-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-06-24 |
update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009 |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |