Advanced company searchLink opens in new window

BANKHOUSE FINANCIAL MANAGEMENT LIMITED

Company number 04930940

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)
19 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Mar 2024 LIQ01 Declaration of solvency
28 Feb 2024 AD01 Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 28 February 2024
28 Feb 2024 600 Appointment of a voluntary liquidator
28 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-22
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
15 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022
10 Nov 2022 TM01 Termination of appointment of Colin Rupert Perryman as a director on 10 November 2022
01 Nov 2022 AA Total exemption full accounts made up to 30 May 2022
28 Oct 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 25 October 2022
28 Oct 2022 AP01 Appointment of Mr Stephen David Willis as a director on 25 October 2022
03 Oct 2022 AD01 Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 3 October 2022
11 Aug 2022 AD02 Register inspection address has been changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
04 Aug 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 May 2022
05 Jul 2022 TM02 Termination of appointment of Colin Rupert Perryman as a secretary on 31 May 2022
05 Jul 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 31 May 2022
05 Jul 2022 AD01 Registered office address changed from 3 Byron House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ United Kingdom to Drake Building 15 Davy Road Derriford Plymouth PL6 8BY on 5 July 2022
05 Jul 2022 PSC07 Cessation of Colin Rupert Perryman as a person with significant control on 31 May 2022
05 Jul 2022 PSC07 Cessation of Elizabeth Anne Perryman as a person with significant control on 31 May 2022
05 Jul 2022 PSC02 Notification of Succession Group Ltd as a person with significant control on 31 May 2022
27 May 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
15 Dec 2021 PSC04 Change of details for Mr Colin Rupert Perryman as a person with significant control on 15 December 2021