About

Registered Number: 03283776
Date of Incorporation: 26/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 20, St Andrews Road, Bedford, Bedfordshire, MK40 2LJ

 

N.S. Planning & Development Ltd was founded on 26 November 1996 and has its registered office in Bedford. The current directors of this business are listed as Stamp, Charles Nicholas, Stamp, Elliot Nicholas, Stamp, Sheila Mary at Companies House. We don't currently know the number of employees at N.S. Planning & Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, Charles Nicholas 13 February 1997 - 1
STAMP, Elliot Nicholas 04 August 2010 - 1
STAMP, Sheila Mary 13 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 29 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 13 December 2000
395 - Particulars of a mortgage or charge 23 August 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 13 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 20 April 2007 Outstanding

N/A

Deed of charge 20 April 2007 Outstanding

N/A

Deed of charge 20 April 2007 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Legal charge 07 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.