Advanced company searchLink opens in new window

MSC PLANNING ASSOCIATES LIMITED

Company number 12061541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 PSC05 Change of details for Msc Planning Holdings Limited as a person with significant control on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr David James Lomas on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Gary John Moss on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 5 February 2024
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
14 Apr 2023 PSC02 Notification of Msc Planning Holdings Limited as a person with significant control on 6 April 2023
14 Apr 2023 PSC07 Cessation of Martin Stanley Crook as a person with significant control on 6 April 2023
14 Apr 2023 TM01 Termination of appointment of Martin Stanley Crook as a director on 7 April 2023
16 Mar 2023 CH01 Director's details changed for Mr David James Lomas on 15 March 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
09 Feb 2022 PSC04 Change of details for Mr Martin Stanley Crook as a person with significant control on 1 November 2021
08 Feb 2022 PSC07 Cessation of Sandra Janet Crook as a person with significant control on 1 November 2021
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 PSC04 Change of details for Mrs Sandra Janet Crook as a person with significant control on 13 December 2021
13 Dec 2021 PSC04 Change of details for Mr Martin Stanley Crook as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr David James Lomas on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Gary John Moss on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Martin Stanley Crook on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
05 Oct 2021 TM01 Termination of appointment of Sandra Janet Crook as a director on 3 October 2021
05 Oct 2021 TM02 Termination of appointment of Sandra Janet Crook as a secretary on 3 October 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
21 Jun 2021 CH01 Director's details changed for Mr Martin Stanley Crook on 21 June 2021