NEXTGEN PLANNERS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-20 View Report
Officers. Change date: 2023-10-14. Officer name: Ms Joanna Aren Pek Little. 2023-10-20 View Report
Accounts. Accounts type total exemption full. 2023-08-03 View Report
Persons with significant control. Psc name: Mr Adam John Owen. Change date: 2023-05-15. 2023-05-15 View Report
Capital. Capital allotment shares. 2023-01-24 View Report
Capital. Date: 2022-12-20. 2023-01-24 View Report
Resolution. Description: Resolutions. 2023-01-24 View Report
Incorporation. Memorandum articles. 2023-01-24 View Report
Address. Old address: Chartered Accountants Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ United Kingdom. Change date: 2022-12-02. New address: 16 Blackfriars Street Salford Manchester M3 5BQ. 2022-12-02 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Officers. Officer name: Mr Adam John Owen. Change date: 2022-10-13. 2022-10-14 View Report
Officers. Change date: 2022-10-13. Officer name: Mr Rohan Sivajoti. 2022-10-14 View Report
Officers. Officer name: Miss Gretchen Mary Betts. Appointment date: 2022-06-01. 2022-09-13 View Report
Officers. Officer name: Mr Rohan Sivajoti. Change date: 2022-05-20. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Officers. Officer name: Mr Rohan Sivajoti. Change date: 2022-05-20. 2022-05-30 View Report
Persons with significant control. Psc name: Mr Rohan Sivajoti. Change date: 2022-05-20. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2022-05-03 View Report
Persons with significant control. Psc name: Mr Adam John William Carolan. Change date: 2021-12-13. 2022-04-29 View Report
Officers. Change date: 2021-12-13. Officer name: Mr Adam John William Carolan. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Persons with significant control. Psc name: Adam John William Carolan. Notification date: 2021-02-01. 2021-04-23 View Report
Persons with significant control. Psc name: Rohan Sivajoti. Notification date: 2021-02-01. 2021-04-22 View Report
Persons with significant control. Notification date: 2021-02-01. Psc name: Adam John Owen. 2021-04-22 View Report
Persons with significant control. Withdrawal date: 2021-04-22. 2021-04-22 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Capital. Capital cancellation shares. 2021-04-03 View Report
Resolution. Description: Resolutions. 2021-04-03 View Report
Capital. Capital return purchase own shares. 2021-04-03 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Officers. Appointment date: 2020-05-26. Officer name: Ms Joanna Aren Pek Little. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-10-14 View Report
Officers. Officer name: Charlene Young. Termination date: 2019-09-04. 2019-09-04 View Report
Accounts. Accounts type total exemption full. 2019-08-19 View Report
Resolution. Description: Resolutions. 2019-03-19 View Report
Address. Change date: 2018-11-23. Old address: Afford Bond 97 Alderley Road Wilmslow Cheshire SK9 1PT. New address: Chartered Accountants Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ. 2018-11-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-18 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Persons with significant control. Cessation date: 2017-11-15. Psc name: Adam John William Carolan. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Accounts. Change account reference date company current shortened. 2018-04-06 View Report
Address. Change date: 2018-03-22. New address: Afford Bond 97 Alderley Road Wilmslow Cheshire SK9 1PT. Old address: 18 Inglewood St. Margarets Road Altrincham WA14 2AP United Kingdom. 2018-03-22 View Report
Officers. Appointment date: 2017-11-15. Officer name: Charlene Young. 2018-01-11 View Report
Officers. Officer name: Mr Rohan Sivajoti. Appointment date: 2017-11-15. 2018-01-11 View Report
Officers. Appointment date: 2017-11-15. Officer name: Mr Adam John Owen. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Incorporation. Capital: GBP 100 2016-10-13 View Report