About

Registered Number: 03292336
Date of Incorporation: 10/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Advance Planning Ltd was founded on 10 December 1996. We do not know the number of employees at Advance Planning Ltd. The companies director is listed as George, Timothy Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 31 October 2014
AUD - Auditor's letter of resignation 10 July 2014
AUD - Auditor's letter of resignation 20 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 06 January 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 November 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 20 March 2006
363a - Annual Return 03 August 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 15 June 2004
AA - Annual Accounts 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
RESOLUTIONS - N/A 31 July 2003
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 July 2003
OC - Order of Court 31 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 29 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
123 - Notice of increase in nominal capital 27 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 07 August 2000
287 - Change in situation or address of Registered Office 03 July 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 25 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
AUD - Auditor's letter of resignation 26 April 1999
363s - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 12 January 1998
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
123 - Notice of increase in nominal capital 04 February 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Deed of accession to a debenture dated 20 december 2002 and (as amended and restated pursuant to a deed of release, amendment and restatement dated 11 april 2003) and 11 April 2003 Outstanding

N/A

Deed of accession to a debenture dated 20 december 2002 and 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.