About

Registered Number: 03227173
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 75 Northwood End, Haynes, Bedford, MK45 3QD

 

Planning Initiatives Ltd was founded on 19 July 1996 and has its registered office in Bedford. There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL-PHILLIPS, Leanne Young 24 November 2004 - 1
PHILLIPS, Carole 24 October 2003 - 1
PHILLIPS, Carole 19 July 1996 04 December 2000 1
RATAJ, Stewart John 04 December 2000 24 October 2003 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 August 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 15 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 21 May 2002
RESOLUTIONS - N/A 09 August 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 09 August 1999
287 - Change in situation or address of Registered Office 23 April 1999
CERTNM - Change of name certificate 07 April 1999
RESOLUTIONS - N/A 16 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 16 September 1998
RESOLUTIONS - N/A 03 April 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 22 August 1997
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.