Advanced company searchLink opens in new window

GEOFF PAFFETT PERSONAL FINANCIAL PLANNING SERVICES LIMITED

Company number 04140710

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)
03 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
25 Oct 2022 AD01 Registered office address changed from 2 Little Park Farm Road Fareham Hampshire PO15 5TD to 6 Poole Road Wimborne Dorset BH21 1QE on 25 October 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Feb 2021 CH01 Director's details changed for Mr Samuel Frederick Paffett on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Samuel Frederick Paffett as a person with significant control on 3 February 2021
03 Feb 2021 TM02 Termination of appointment of Roger George Goodson as a secretary on 3 February 2021
15 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
14 Jan 2021 TM01 Termination of appointment of Geoffrey Ronald Paffett as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Lawrence Clarke as a director on 31 December 2020
14 Jan 2021 PSC04 Change of details for Mr Samuel Frederick Paffett as a person with significant control on 18 December 2020
14 Jan 2021 PSC07 Cessation of Geoffrey Ronald Paffett as a person with significant control on 18 December 2020
07 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Variation of rights 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 SH08 Change of share class name or designation
04 Jan 2021 SH10 Particulars of variation of rights attached to shares
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 101
31 Dec 2020 SH20 Statement by Directors
31 Dec 2020 SH19 Statement of capital on 31 December 2020
  • GBP 1
31 Dec 2020 CAP-SS Solvency Statement dated 18/12/20