About

Registered Number: 02232332
Date of Incorporation: 18/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: The Beeches, Stourbridge Road, Bridgnorth, WV15 6AQ,

 

Corporate Tax Planning Ltd was established in 1988, it's status is listed as "Active". The current directors of Corporate Tax Planning Ltd are Billingham, Gemma Louise, Sanders, Michael John Stuart, Lucas, Andrew Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Andrew Peter 05 March 2004 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BILLINGHAM, Gemma Louise 28 April 2014 - 1
SANDERS, Michael John Stuart N/A 16 May 2003 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
PSC04 - N/A 15 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2016
AD01 - Change of registered office address 19 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AP03 - Appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
CERTNM - Change of name certificate 25 February 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 02 May 2013
AD04 - Change of location of company records to the registered office 02 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 July 2008
363s - Annual Return 06 July 2007
CERTNM - Change of name certificate 05 March 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 15 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 01 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 May 2001
RESOLUTIONS - N/A 12 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 May 2000
RESOLUTIONS - N/A 07 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 22 May 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 01 May 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 20 May 1996
RESOLUTIONS - N/A 17 January 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 25 May 1994
RESOLUTIONS - N/A 23 June 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 23 June 1993
363s - Annual Return 08 July 1992
RESOLUTIONS - N/A 08 July 1992
AA - Annual Accounts 08 July 1992
363a - Annual Return 16 July 1991
RESOLUTIONS - N/A 02 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 01 May 1991
RESOLUTIONS - N/A 16 April 1991
363a - Annual Return 16 April 1991
363 - Annual Return 09 April 1990
RESOLUTIONS - N/A 28 March 1990
288 - N/A 28 March 1990
AA - Annual Accounts 28 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1989
287 - Change in situation or address of Registered Office 26 January 1989
CERTNM - Change of name certificate 26 May 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
NEWINC - New incorporation documents 18 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.