ABRDN FINANCIAL PLANNING AND ADVICE LIMITED
Company number 01447544
- Company Overview for ABRDN FINANCIAL PLANNING AND ADVICE LIMITED (01447544)
- Filing history for ABRDN FINANCIAL PLANNING AND ADVICE LIMITED (01447544)
- People for ABRDN FINANCIAL PLANNING AND ADVICE LIMITED (01447544)
- Charges for ABRDN FINANCIAL PLANNING AND ADVICE LIMITED (01447544)
- More for ABRDN FINANCIAL PLANNING AND ADVICE LIMITED (01447544)
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) |
---|---|---|---|
08 Nov 2018 | CH01 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 June 2018
|
|
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Steven Grant Murray as a director on 1 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 | |
03 Aug 2017 | AUD | Auditor's resignation | |
24 Jul 2017 | TM01 | Termination of appointment of Timothy William Johnson as a director on 18 July 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC02 | Notification of 1825 Financial Planning Limited as a person with significant control on 14 December 2016 | |
29 Jun 2017 | PSC07 | Cessation of Standard Life Plc as a person with significant control on 14 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
28 Jun 2017 | AP03 | Appointment of Mr Paul Mckenna as a secretary | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Mr Timothy William Johnson on 2 June 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Jeremy Robert Dunne on 2 June 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st. Mary Axe London EC3A 8BF on 10 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 14th Floor St Mary Axe London EC3A 8BF on 9 August 2016 | |
20 Jun 2016 | AUD | Auditor's resignation | |
14 Jun 2016 | AUD | Auditor's resignation | |
10 Dec 2015 | AD01 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 |