INDEPENDENT FINANCIAL ADVISOR LIMITED
Company number 05246224
- Company Overview for INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224)
- Filing history for INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224)
- People for INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224)
- Charges for INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224)
- More for INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224)
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) |
---|---|---|---|
29 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
03 Oct 2017 | PSC02 | Notification of Ifa Private Clients Limited as a person with significant control on 30 September 2016 | |
03 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 Jun 2016 | AD01 | Registered office address changed from Investment House, Bolton Road Bradshaw Bolton BL2 3EU to Investment House Bolton Road Bradshaw Bolton BL2 3EU on 3 June 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
10 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Phillip Rose on 1 September 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Phillip Rose on 19 February 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Mr John Graham Holt on 30 September 2010 | |
01 Nov 2010 | TM02 | Termination of appointment of David H Evans (Nominees) Ltd as a secretary | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |