About

Registered Number: 04158613
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Founded in 2001, Planned 2 Perfection Ltd have registered office in Manchester, it has a status of "Active". We do not know the number of employees at this company. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Rosaleen Averel 28 March 2011 - 1
SWANSTON, Jennifer Kate 01 July 2014 - 1
TILLEY, Sheena May 12 February 2001 03 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LEE, Rosaleen Averel 03 November 2006 - 1
RICHMAN, Colin 07 May 2004 03 November 2006 1
TILLEY, Paul William 12 February 2001 07 May 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 13 December 2018
RP04CS01 - N/A 27 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 03 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2015
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 07 May 2015
RESOLUTIONS - N/A 07 May 2015
AP01 - Appointment of director 07 May 2015
RESOLUTIONS - N/A 17 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 March 2014
SH01 - Return of Allotment of shares 12 March 2014
RESOLUTIONS - N/A 05 March 2014
SH08 - Notice of name or other designation of class of shares 05 March 2014
CC04 - Statement of companies objects 05 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
AA - Annual Accounts 07 December 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 31 December 2004
287 - Change in situation or address of Registered Office 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
CERTNM - Change of name certificate 19 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.