- Company Overview for BHP FINANCIAL PLANNING LIMITED (03833962)
- Filing history for BHP FINANCIAL PLANNING LIMITED (03833962)
- People for BHP FINANCIAL PLANNING LIMITED (03833962)
- Charges for BHP FINANCIAL PLANNING LIMITED (03833962)
- More for BHP FINANCIAL PLANNING LIMITED (03833962)
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 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
27 Mar 2017 | TM01 | Termination of appointment of David Christopher Mitchell as a director on 27 March 2017 | |
09 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
18 Sep 2015 | TM01 | Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Jun 2015 | AP01 | Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 | |
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
26 Apr 2015 | SH08 | Change of share class name or designation | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | MR01 | Registration of charge 038339620001, created on 17 April 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |