Advanced company searchLink opens in new window

DFP HEALTH & WEALTH MANAGEMENT LIMITED

Company number 05355454

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with updates
07 Jan 2025 SH19 Statement of capital on 7 January 2025
  • GBP 1
27 Dec 2024 SH20 Statement by Directors
27 Dec 2024 CAP-SS Solvency Statement dated 05/12/24
27 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2024 CH01 Director's details changed for Ms Susan Marie Puddephatt on 12 December 2024
01 Aug 2024 TM01 Termination of appointment of Glynne Adrian Dunn as a director on 1 August 2024
24 May 2024 AA Total exemption full accounts made up to 31 January 2024
24 May 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 January 2024
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 551,286
13 Feb 2024 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 1 February 2024
12 Feb 2024 AD03 Register(s) moved to registered inspection location Woodwater House, Pynes Hill Exeter Devon EX2 5WR
12 Feb 2024 AD02 Register inspection address has been changed to Woodwater House, Pynes Hill Exeter Devon EX2 5WR
02 Feb 2024 AP01 Appointment of Mr Stephen David Willis as a director on 1 February 2024
02 Feb 2024 PSC02 Notification of Succession Group Ltd as a person with significant control on 1 February 2024
02 Feb 2024 PSC07 Cessation of Kerry Jane Dunn as a person with significant control on 1 February 2024
02 Feb 2024 PSC07 Cessation of Glynne Adrian Dunn as a person with significant control on 1 February 2024
02 Feb 2024 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 February 2024
02 Feb 2024 TM02 Termination of appointment of Kerry Jane Dunn as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from The Old Bank Chambers 46-48 Devonport Road Stoke Plymouth PL3 4DH to Woodwater House Pynes Hill Exeter EX2 5WR on 1 February 2024
31 Jan 2024 PSC04 Change of details for Mr Glynne Adrian Dunn as a person with significant control on 29 August 2023