About

Registered Number: 04186316
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

 

Founded in 2001, Planning Portal Ltd have registered office in Gloucester, it has a status of "Active". This business has 6 directors listed as Westran, Ben Robert, Harper, Craig, Keal, Geoffrey, White, Simon John, Kendall, Chris, Thynne, Adam Charles at Companies House. We don't know the number of employees at Planning Portal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Craig 11 March 2015 - 1
KEAL, Geoffrey 11 March 2015 - 1
WHITE, Simon John 11 March 2015 - 1
KENDALL, Chris 13 January 2010 23 February 2015 1
THYNNE, Adam Charles 23 February 2015 11 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WESTRAN, Ben Robert 11 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 05 April 2017
CH03 - Change of particulars for secretary 17 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 September 2015
AA01 - Change of accounting reference date 08 May 2015
AR01 - Annual Return 17 April 2015
AP03 - Appointment of secretary 07 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AD01 - Change of registered office address 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 17 March 2015
AD01 - Change of registered office address 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 May 2012
CH02 - Change of particulars for corporate director 02 May 2012
CH02 - Change of particulars for corporate director 02 May 2012
CH04 - Change of particulars for corporate secretary 02 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 April 2011
CH02 - Change of particulars for corporate director 01 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 07 April 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 16 April 2002
CERTNM - Change of name certificate 01 June 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.