About

Registered Number: 05342917
Date of Incorporation: 26/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

 

Founded in 2005, Astle Planning & Design Ltd have registered office in Ellesmere Port, Cheshire. We don't currently know the number of employees at Astle Planning & Design Ltd. Astle, Hayley Anne is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLE, Hayley Anne 26 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH03 - Change of particulars for secretary 23 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
CERTNM - Change of name certificate 31 January 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.