- Company Overview for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- Filing history for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- People for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- Insolvency for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- Registers for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- More for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
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
|
|
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
|
|
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 |