INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS
Company number 05763364
- Company Overview for INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS (05763364)
- Filing history for INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS (05763364)
- People for INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS (05763364)
- More for INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS (05763364)
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 Nov 2017 | TM02 | Termination of appointment of Herbert Jeffrey Wooller as a secretary on 2 November 2017 | |
03 Nov 2017 | PSC07 | Cessation of Anoushka Chelsea Wooller as a person with significant control on 2 November 2017 | |
18 May 2017 | AP03 | Appointment of Mr Herbert Jeffrey Wooller as a secretary on 5 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Gishani Wijewanta as a director on 5 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Herbert Jeffrey Wooller as a director on 5 May 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Anoushka Chelsea Wooller as a director on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Miss Gishani Wijewanta as a director on 3 April 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Herbert Wooller as a secretary on 30 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
31 Dec 2016 | TM01 | Termination of appointment of Scott David Wooller as a director on 31 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 40 Pembroke Square 40 Pembroke Square London Middlesex W8 6PE England to 40 Pembroke Square London W8 6PE on 21 December 2016 | |
06 Nov 2016 | AP01 | Appointment of Miss Anoushka Chelsea Wooller as a director on 6 November 2016 | |
02 Aug 2016 | ANNOTATION |
Rectified The CH03 was removed from the public register on 27/02/2017 as it was invalid or ineffective
|
|
30 Jul 2016 | TM01 | Termination of appointment of Herbert Jeffrey Wooller as a director on 30 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Scott David Wooller as a director on 27 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Suite 3, Third Floor 148 Cambridge Heath Road London E1 5QJ to 40 Pembroke Square 40 Pembroke Square London Middlesex W8 6PE on 28 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Gishani Wooller as a director on 27 July 2016 | |
03 Mar 2016 | AR01 | Annual return made up to 29 February 2016 no member list | |
02 Mar 2016 | CH01 | Director's details changed for Herbert Jeffrey Wooller on 1 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mrs Gishani Wooller on 1 January 2016 | |
02 Mar 2016 | CH03 | Secretary's details changed for Mr Herbert Wooller on 1 January 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Feb 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
28 Feb 2015 | AD01 | Registered office address changed from 219 Bow Road London E3 2SJ to Suite 3, Third Floor 148 Cambridge Heath Road London E1 5QJ on 28 February 2015 |