About

Registered Number: 02124799
Date of Incorporation: 22/04/1987 (38 years ago)
Company Status: Active
Registered Address: Home Farm Barn, Loughborough Road Prestwold, Loughborough, Leicestershire, LE12 5SZ

 

Established in 1987, Cicero Planning Design & Development Ltd has its registered office in Leicestershire, it has a status of "Active". The companies directors are listed as Antill, Amalia, Holmes, Hilary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Hilary Elizabeth 04 November 1993 17 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ANTILL, Amalia 08 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 22 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 17 December 2003
287 - Change in situation or address of Registered Office 11 November 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 12 January 1995
287 - Change in situation or address of Registered Office 21 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 09 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 31 March 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 01 June 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 12 March 1990
287 - Change in situation or address of Registered Office 12 March 1990
287 - Change in situation or address of Registered Office 30 May 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 18 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1987
287 - Change in situation or address of Registered Office 29 June 1987
288 - N/A 29 June 1987
CERTNM - Change of name certificate 24 June 1987
CERTINC - N/A 22 April 1987
NEWINC - New incorporation documents 22 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.