EVELYN PARTNERS FINANCIAL PLANNING LIMITED
Company number 00607039
- Company Overview for EVELYN PARTNERS FINANCIAL PLANNING LIMITED (00607039)
- Filing history for EVELYN PARTNERS FINANCIAL PLANNING LIMITED (00607039)
- People for EVELYN PARTNERS FINANCIAL PLANNING LIMITED (00607039)
- Charges for EVELYN PARTNERS FINANCIAL PLANNING LIMITED (00607039)
- Registers for EVELYN PARTNERS FINANCIAL PLANNING LIMITED (00607039)
- More for EVELYN PARTNERS FINANCIAL PLANNING LIMITED (00607039)
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) |
---|---|---|---|
04 Jan 2018 | TM01 | Termination of appointment of Peter Lindop Hall as a director on 30 December 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | AD02 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | CONNOT | Change of name notice | |
27 Jan 2017 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF | |
30 Jun 2016 | CH01 | Director's details changed for Mr Wadham St. John Downing on 22 January 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 22 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | AD01 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 29 December 2015 | |
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|