About

Registered Number: 02123791
Date of Incorporation: 16/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Aldebaran, Mixbury, Brackley, Northamptonshire, NN13 5RR

 

Having been setup in 1987, Computer Plan Ltd are based in Brackley in Northamptonshire, it's status at Companies House is "Active". This company has 5 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Frank Michael N/A - 1
CUTLER, Richard Stuart N/A 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HINXMAN, Harriet Anne 06 May 2018 - 1
JACKSON, Pauline Lesley 01 February 2011 06 May 2018 1
WINFIELD, Beverley Carol 01 June 2001 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 August 2018
AP03 - Appointment of secretary 06 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 06 February 2012
TM02 - Termination of appointment of secretary 16 January 2012
AP03 - Appointment of secretary 16 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 27 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 03 March 1994
CERTNM - Change of name certificate 02 March 1994
363s - Annual Return 29 October 1993
363a - Annual Return 04 April 1993
AA - Annual Accounts 31 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1993
287 - Change in situation or address of Registered Office 30 July 1992
AA - Annual Accounts 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
287 - Change in situation or address of Registered Office 04 December 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
RESOLUTIONS - N/A 21 September 1989
123 - Notice of increase in nominal capital 21 September 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
363 - Annual Return 09 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
AA - Annual Accounts 15 November 1988
RESOLUTIONS - N/A 29 June 1988
CERTNM - Change of name certificate 18 April 1988
CERTNM - Change of name certificate 18 April 1988
MEM/ARTS - N/A 29 October 1987
287 - Change in situation or address of Registered Office 16 October 1987
288 - N/A 16 October 1987
288 - N/A 16 October 1987
RESOLUTIONS - N/A 14 October 1987
CERTINC - N/A 16 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.