SIMPSONS INDEPENDENT FINANCIAL ADVISERS LIMITED
Company number 03798131
- Company Overview for SIMPSONS INDEPENDENT FINANCIAL ADVISERS LIMITED (03798131)
- Filing history for SIMPSONS INDEPENDENT FINANCIAL ADVISERS LIMITED (03798131)
- People for SIMPSONS INDEPENDENT FINANCIAL ADVISERS LIMITED (03798131)
- More for SIMPSONS INDEPENDENT FINANCIAL ADVISERS LIMITED (03798131)
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) |
---|---|---|---|
03 Aug 2020 | CH03 | Secretary's details changed for Mr Robert Andrew Corbett on 30 June 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 9 January 2020 | |
10 Dec 2019 | TM01 | Termination of appointment of Aidan Grant Chandler as a director on 1 November 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
13 Nov 2017 | AP03 | Appointment of Mr Robert Andrew Corbett as a secretary on 13 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Julie Alison Corbett as a secretary on 13 November 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | PSC01 | Notification of Mark Alan Smith as a person with significant control on 30 June 2016 | |
05 Jul 2017 | PSC01 | Notification of Julie Alison Corbett as a person with significant control on 30 June 2016 | |
05 Jul 2017 | PSC01 | Notification of Sarah Andrea Smith as a person with significant control on 30 June 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Robert Andrew Corbett as a person with significant control on 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
28 Jun 2013 | CH01 | Director's details changed for Mr Aidan Grant Chandler on 28 June 2013 |