About

Registered Number: 03451707
Date of Incorporation: 17/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 1 Host Street, Bristol, BS1 5BU

 

Founded in 1997, Csj Planning Consultants Ltd have registered office in the United Kingdom. We don't know the number of employees at Csj Planning Consultants Ltd. Orr, Michael Graham, Beard, Paul Andrew, Beard, Andrew are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Andrew 18 October 2008 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ORR, Michael Graham 01 August 2017 - 1
BEARD, Paul Andrew 30 September 2012 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 03 November 2017
PSC04 - N/A 03 November 2017
CH01 - Change of particulars for director 03 November 2017
RESOLUTIONS - N/A 25 October 2017
RESOLUTIONS - N/A 12 September 2017
SH06 - Notice of cancellation of shares 12 September 2017
SH03 - Return of purchase of own shares 12 September 2017
PSC01 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP03 - Appointment of secretary 08 August 2017
AP01 - Appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 07 November 2012
AP03 - Appointment of secretary 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
RESOLUTIONS - N/A 29 October 2012
SH06 - Notice of cancellation of shares 29 October 2012
SH03 - Return of purchase of own shares 29 October 2012
RESOLUTIONS - N/A 03 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 13 April 2011
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
169 - Return by a company purchasing its own shares 09 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 11 December 2008
RESOLUTIONS - N/A 28 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2008
169 - Return by a company purchasing its own shares 02 June 2008
RESOLUTIONS - N/A 22 May 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 25 May 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 27 October 2006
AAMD - Amended Accounts 26 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 13 October 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 12 September 2005
AA - Annual Accounts 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
123 - Notice of increase in nominal capital 23 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 20 August 2002
RESOLUTIONS - N/A 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
123 - Notice of increase in nominal capital 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
128(4) - Notice of assignment of name or new name to any class of shares 21 January 2002
128(1) - Statement of rights attached to allotted shares 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
395 - Particulars of a mortgage or charge 14 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 27 January 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 08 May 1998
395 - Particulars of a mortgage or charge 27 March 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2001 Outstanding

N/A

Debenture 24 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.