- Company Overview for SOUND FINANCIAL PLANNING LIMITED (03980161)
- Filing history for SOUND FINANCIAL PLANNING LIMITED (03980161)
- People for SOUND FINANCIAL PLANNING LIMITED (03980161)
- More for SOUND FINANCIAL PLANNING LIMITED (03980161)
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) |
---|---|---|---|
26 Mar 2020 | CH01 | Director's details changed for Paul Spires on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Andrew Mark Hall on 26 March 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
03 May 2019 | CH03 | Secretary's details changed for Paul Spires on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Paul Spires on 24 April 2019 | |
01 May 2019 | PSC04 | Change of details for Paul Spires as a person with significant control on 26 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Paul Spires as a person with significant control on 24 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Andrew Mark Hall as a person with significant control on 24 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Sound Financial Planning Group Limited as a person with significant control on 24 April 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Paul Spires on 7 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Paul Spires on 20 April 2016 | |
16 May 2016 | CH03 | Secretary's details changed for Paul Spires on 20 April 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 25 July 2013 |