25 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director Name | Mr Michael John Stuart Platt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 32 Saint Hilary Close Richmond North Yorkshire DL10 4BH |
Director Name | Mr Garry Phillipson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chestnut Avenue Redcar Cleveland TS10 3PB |
Secretary Name | Garry Philipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Redcar Cleveland TS10 3PB |
Website | theplanshop.net |
---|---|
Telephone | 01677 426616 |
Telephone region | Bedale |
Registered Address | The Assembly Room 29 Market Place Bedale North Yorkshire DL8 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Year | 2013 |
---|---|
Net Worth | -£1,819 |
Cash | £13,761 |
Current Liabilities | £18,692 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Termination of appointment of Garry Philipson as a secretary (1 page) |
12 August 2011 | Termination of appointment of Garry Phillipson as a director (1 page) |
12 August 2011 | Termination of appointment of Garry Philipson as a secretary (1 page) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Ian Harrison on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Ian Harrison on 12 August 2011 (2 pages) |
12 August 2011 | Termination of appointment of Garry Phillipson as a director (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 July 2010 | Director's details changed for Ian Harrison on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ian Harrison on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Michael John Stuart Platt on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Michael John Stuart Platt on 23 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 23/07/08; full list of members (4 pages) |
13 March 2009 | Return made up to 23/07/08; full list of members (4 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
22 August 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
23 July 2007 | Incorporation (36 pages) |
23 July 2007 | Incorporation (36 pages) |