About

Registered Number: 03385102
Date of Incorporation: 11/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Established in 1997, Triad Planning & Design Ltd has its registered office in Luton in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 17 March 2020
AD01 - Change of registered office address 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 March 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AAMD - Amended Accounts 02 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 12 February 2003
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
363s - Annual Return 16 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
CERTNM - Change of name certificate 30 January 1998
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.