- Company Overview for FINANCIAL LINK LIMITED (02106689)
- Filing history for FINANCIAL LINK LIMITED (02106689)
- People for FINANCIAL LINK LIMITED (02106689)
- Charges for FINANCIAL LINK LIMITED (02106689)
- More for FINANCIAL LINK LIMITED (02106689)
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 Dec 2024 | CH03 | Secretary's details changed for Mr Richard Michael Hurrell on 19 April 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
20 Nov 2023 | PSC07 | Cessation of Neil Bruce Hurrell as a person with significant control on 30 December 2022 | |
20 Nov 2023 | PSC02 | Notification of H2O Financial Services Limited as a person with significant control on 30 December 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 29 Wayland Avenue Withdean Brighton East Sussex BN1 5LW to 60 Gunners Rise Shoeburyness Southend-on-Sea SS3 9BY on 11 January 2023 | |
11 Jan 2023 | PSC01 | Notification of Neil Bruce Hurrell as a person with significant control on 30 December 2022 | |
11 Jan 2023 | AP03 | Appointment of Mr Richard Michael Hurrell as a secretary on 30 December 2022 | |
11 Jan 2023 | TM02 | Termination of appointment of Janet Mary Ford as a secretary on 30 December 2022 | |
11 Jan 2023 | AP01 | Appointment of Mrs Michelle Audrey Hurrell as a director on 30 December 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr Neil Bruce Hurrell as a director on 30 December 2022 | |
07 Jan 2023 | TM01 | Termination of appointment of Kerrie Monks as a director on 30 December 2022 | |
07 Jan 2023 | TM01 | Termination of appointment of Melanie Jones as a director on 30 December 2022 | |
07 Jan 2023 | TM01 | Termination of appointment of Janet Mary Ford as a director on 30 December 2022 | |
07 Jan 2023 | PSC07 | Cessation of Phillip Patrick Ford as a person with significant control on 30 December 2022 | |
07 Jan 2023 | PSC07 | Cessation of Janet Mary Ford as a person with significant control on 30 December 2022 | |
06 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
06 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
06 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
06 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | PSC04 | Change of details for Mr Phillip Patrick Ford as a person with significant control on 21 September 2022 | |
24 Nov 2022 | PSC01 | Notification of Janet Mary Ford as a person with significant control on 21 September 2022 |