About

Registered Number: 03470497
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Summit House 170 Finchley Road, London, NW3 6BP

 

Planscape Business Interiors Ltd was registered on 24 November 1997 with its registered office in the United Kingdom. We don't know the number of employees at Planscape Business Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Colin 24 November 1997 - 1
BAINES, Marion Jean 24 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 05 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 August 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
123 - Notice of increase in nominal capital 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 27 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.