Advanced company searchLink opens in new window

WESTMINSTER FINANCIAL PLANNING LIMITED

Company number 03895318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,638
01 Dec 2014 TM01 Termination of appointment of Richard John Rhodes as a director on 1 November 2014
24 Oct 2014 TM02 Termination of appointment of Peter Edward Southgate as a secretary on 23 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Michael Beckwith as a director
11 Jul 2014 TM01 Termination of appointment of Michael Ageev as a director
23 May 2014 CH01 Director's details changed for Mr Simon John Chamberlain on 23 May 2014
23 May 2014 CH01 Director's details changed for Ms Lynne Suzanne Rowland on 23 May 2014
23 May 2014 CH01 Director's details changed for Mr Richard John Rhodes on 23 May 2014
06 May 2014 AP03 Appointment of Mr Peter Edward Southgate as a secretary
28 Apr 2014 TM01 Termination of appointment of Peter Southgate as a director
28 Apr 2014 TM02 Termination of appointment of Peter Southgate as a secretary
28 Apr 2014 AP03 Appointment of Mr Peter Edward Southgate as a secretary
28 Apr 2014 AD01 Registered office address changed from Churchill House 267 Ballards Lane London N12 8NR on 28 April 2014
28 Apr 2014 AP01 Appointment of Mr Peter Edward Southgate as a director
28 Apr 2014 TM02 Termination of appointment of Lynne Rowland as a secretary
28 Jan 2014 CH01 Director's details changed for Mr Christian Marcel Captieux on 28 January 2014
10 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,638
10 Jan 2014 CH01 Director's details changed for Mr Michael Beckwith on 31 October 2012
10 Jan 2014 CH03 Secretary's details changed for Lynne Suzanne Rowland on 31 October 2012
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AP01 Appointment of Mr Richard John Rhodes as a director
11 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mr Christian Marcel Captieux as a director
19 Dec 2012 AP01 Appointment of Ms Lynne Suzanne Rowland as a director