Advanced company searchLink opens in new window

FOUR OAKS FINANCIAL PLANNING LIMITED

Company number 06231400

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 Aug 2024 AD01 Registered office address changed from 21 Highnam Business Centre Highnam Gloucester GL2 8DN England to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 14 August 2024
14 Aug 2024 PSC07 Cessation of Stephen Jevons as a person with significant control on 8 August 2024
14 Aug 2024 PSC07 Cessation of Lisa Blanche Jevons as a person with significant control on 8 August 2024
14 Aug 2024 PSC02 Notification of Fa92 Wealth Group Ltd as a person with significant control on 8 August 2024
14 Aug 2024 TM02 Termination of appointment of Lisa Blanche Jevons as a secretary on 8 August 2024
14 Aug 2024 TM01 Termination of appointment of Lisa Blanche Jevons as a director on 8 August 2024
14 Aug 2024 TM01 Termination of appointment of Stephen Ian Jevons as a director on 8 August 2024
14 Aug 2024 AP01 Appointment of Mr Darren William John Sharkey as a director on 8 August 2024
14 Aug 2024 AP01 Appointment of Mr Andy Thompson as a director on 8 August 2024
13 Aug 2024 SH02 Consolidation of shares on 6 August 2024
09 Aug 2024 MA Memorandum and Articles of Association
09 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on authorised share capital revoked and deleted under section 28 CA2006/ratification of directors actions etc/consolidation of shares 06/08/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2024 SH08 Change of share class name or designation
09 Aug 2024 SH10 Particulars of variation of rights attached to shares
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
07 Aug 2024 PSC01 Notification of Lisa Jevons as a person with significant control on 6 April 2016
07 Aug 2024 PSC04 Change of details for Mr Stephen Jevons as a person with significant control on 6 April 2016
17 Jul 2024 AA Micro company accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
08 Feb 2023 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates