Manchester
M22 4FW
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 318a Palatine Road Manchester M22 4FW |
Secretary Name | Mr Graham James Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 318a Palatine Road Manchester M22 4FW |
Director Name | Mr Marcus James Francis Armand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mottran House 43 Greek Street Stockport Cheshire SK3 8AX |
Website | bmgaccountancy.co.uk |
---|---|
Telephone | 0845 1214276 |
Telephone region | Unknown |
Registered Address | 318a Palatine Road Manchester M22 4FW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Plan Practice LTD 50.00% Ordinary |
---|---|
25 at £1 | Brian Foster 25.00% Ordinary |
25 at £1 | Graham James Foster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,685 |
Cash | £2,826 |
Current Liabilities | £43,909 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Notification of Brian Foster as a person with significant control on 14 November 2018 (2 pages) |
20 November 2018 | Notification of Graham James Foster as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Cessation of Plan Practice Ltd as a person with significant control on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Marcus James Francis Armand as a director on 31 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Register inspection address has been changed from Bcr House 3 Bredbury Business Park Bredbury Stockport Cheshire SK6 2SN (1 page) |
9 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Register inspection address has been changed from Bcr House 3 Bredbury Business Park Bredbury Stockport Cheshire SK6 2SN (1 page) |
9 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 June 2013 | Secretary's details changed for Mr Graham James Foster on 28 June 2013 (1 page) |
28 June 2013 | Director's details changed for Mr Graham James Foster on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Brian Foster on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 28 June 2013 (1 page) |
28 June 2013 | Director's details changed for Mr Graham James Foster on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Brian Foster on 28 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mr Graham James Foster on 28 June 2013 (1 page) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Graham James Foster on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Foster on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Brian Foster on 1 October 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Brian Foster on 1 October 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Marcus James Francis Armand on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Graham James Foster on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Graham James Foster on 1 October 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Marcus James Francis Armand on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Marcus James Francis Armand on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Incorporation (20 pages) |
4 October 2006 | Incorporation (20 pages) |