About

Registered Number: 02537363
Date of Incorporation: 05/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Vickers House, Priestley Road, Basingstoke, RG24 9NP,

 

Based in Basingstoke, The Strategic Planning Toolkit Ltd was setup in 1990. We don't know the number of employees at this organisation. The company has 2 directors listed as Walters, Marion Joy, Walters, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALTERS, Marion Joy 02 April 2007 - 1
WALTERS, Richard 28 June 1996 02 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 07 September 2003
287 - Change in situation or address of Registered Office 05 August 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
225 - Change of Accounting Reference Date 08 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 23 September 1999
CERTNM - Change of name certificate 03 August 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 25 November 1996
363b - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288 - N/A 02 August 1996
288 - N/A 03 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 15 September 1994
RESOLUTIONS - N/A 10 December 1993
AA - Annual Accounts 10 December 1993
RESOLUTIONS - N/A 31 October 1993
363s - Annual Return 08 September 1993
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 13 November 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 19 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1990
288 - N/A 10 September 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.