About

Registered Number: 02039116
Date of Incorporation: 21/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Bilton Court, Wetherby Road, Harrogate, North Yorkshire, HG3 1GP

 

Geoplan Spatial Intelligence Ltd was registered on 21 July 1986, it's status at Companies House is "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTNEY, Sara 01 February 2005 - 1
TAYLOR, John William N/A - 1
WILSON, Earl Stuart N/A 03 June 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Yvonne Edith N/A 04 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 November 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 October 2015
TM02 - Termination of appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 November 2014
MR01 - N/A 14 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 11 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 15 October 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
CERTNM - Change of name certificate 08 December 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 23 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 13 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 16 July 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 01 December 1995
395 - Particulars of a mortgage or charge 07 November 1995
CERTNM - Change of name certificate 04 October 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 18 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 05 January 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 December 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 18 July 1991
288 - N/A 10 July 1991
363a - Annual Return 16 May 1991
288 - N/A 18 January 1991
395 - Particulars of a mortgage or charge 15 October 1990
RESOLUTIONS - N/A 24 September 1990
RESOLUTIONS - N/A 24 September 1990
RESOLUTIONS - N/A 24 September 1990
RESOLUTIONS - N/A 24 September 1990
RESOLUTIONS - N/A 24 September 1990
288 - N/A 06 September 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 09 February 1990
288 - N/A 20 September 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 30 December 1988
288 - N/A 14 December 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1988
123 - Notice of increase in nominal capital 23 November 1988
363 - Annual Return 07 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1987
287 - Change in situation or address of Registered Office 06 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
288 - N/A 29 October 1986
CERTNM - Change of name certificate 28 October 1986
288 - N/A 27 October 1986
395 - Particulars of a mortgage or charge 17 September 1986
395 - Particulars of a mortgage or charge 11 September 1986
CERTINC - N/A 21 July 1986
NEWINC - New incorporation documents 21 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

Legal charge 12 July 1999 Outstanding

N/A

Debenture 27 October 1995 Outstanding

N/A

Guarantee & debenture 05 October 1990 Outstanding

N/A

Legal charge 27 October 1986 Outstanding

N/A

Debenture 09 September 1986 Outstanding

N/A

Debenture 05 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.