Advanced company searchLink opens in new window

BLACKLERSNELLING FINANCIAL PLANNING LIMITED

Company number 05834161

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)
25 May 2017 AD01 Registered office address changed from Lawrence House 41 South Street St. Austell Cornwall PL25 5BJ to 5 South Street St. Austell PL25 5BH on 25 May 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Sep 2016 MR01 Registration of charge 058341610002, created on 30 August 2016
14 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
13 May 2016 MR01 Registration of charge 058341610001, created on 28 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Nov 2010 AP01 Appointment of Mr William Mark Blackler as a director
05 Nov 2010 TM02 Termination of appointment of Tessa Snelling as a secretary
05 Nov 2010 CH01 Director's details changed for Mr Scott Douglas Snelling on 5 November 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Scott Douglas Snelling on 1 June 2010
29 May 2010 MISC Certificate of fact - name correction from blackler snelling financial planning LIMITED to blacklersnelling financial planning LIMITED
15 Apr 2010 CERTNM Company name changed scott snelling (mortgages & investments) LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 15TH april 2010 to blacklersnelling financial planning LIMITED and not the name blackler snelling financial planning LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
17 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009