About

Registered Number: 03138503
Date of Incorporation: 15/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1 Chilworth Road, Southampton, SO16 7JQ

 

Founded in 1995, Planning Solutions Ltd has its registered office in Southampton, it's status is listed as "Active". There are 3 directors listed as Easterbrook, Peter, Mclachlan, Peter, Tucker, Alastair Leslie Robert for Planning Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTERBROOK, Peter 01 April 1997 29 January 1998 1
MCLACHLAN, Peter 01 August 2009 29 October 2019 1
TUCKER, Alastair Leslie Robert 15 December 1995 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 15 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 18 April 2017
MR01 - N/A 06 February 2017
CS01 - N/A 02 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 18 November 2015
AR01 - Annual Return 13 November 2015
MR04 - N/A 23 October 2015
MR04 - N/A 23 October 2015
MR04 - N/A 23 October 2015
MR04 - N/A 23 October 2015
MR01 - N/A 06 October 2015
AA - Annual Accounts 29 September 2015
MR04 - N/A 29 September 2015
MR05 - N/A 29 September 2015
MR05 - N/A 29 September 2015
MR05 - N/A 29 September 2015
MR05 - N/A 29 September 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 30 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2014
MR01 - N/A 15 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AAMD - Amended Accounts 11 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 01 November 2011
AAMD - Amended Accounts 27 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 25 October 2007
395 - Particulars of a mortgage or charge 08 March 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 24 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 October 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 04 October 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
363s - Annual Return 02 December 1997
395 - Particulars of a mortgage or charge 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 06 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 20 December 1995
NEWINC - New incorporation documents 15 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 18 January 2017 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

Mortgage 06 April 2010 Fully Satisfied

N/A

Mortgage 06 March 2007 Fully Satisfied

N/A

Mortgage 04 November 2004 Fully Satisfied

N/A

Debenture 17 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.