- Company Overview for AZETS FINANCIAL PLANNING LIMITED (07146887)
- Filing history for AZETS FINANCIAL PLANNING LIMITED (07146887)
- People for AZETS FINANCIAL PLANNING LIMITED (07146887)
- More for AZETS FINANCIAL PLANNING LIMITED (07146887)
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) |
---|---|---|---|
09 Apr 2014 | TM02 | Termination of appointment of Marie Humphries as a secretary | |
09 Apr 2014 | AP03 | Appointment of Mr Nicholas Hollis as a secretary | |
14 Mar 2014 | AP01 | Appointment of Mr Ian Andrew Jefferson as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Michael Robert Tizard as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Nicholas John Parrett as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Alan Phillips as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Gary Mcardle as a director | |
05 Mar 2014 | AD01 | Registered office address changed from , Alexander House James Street West, Bath, BA1 2BT on 5 March 2014 | |
04 Mar 2014 | AP01 | Appointment of Mr James Scott Grant as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Carlton Hall as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
21 Jan 2014 | CERTNM |
Company name changed fidelius client services LTD\certificate issued on 21/01/14
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Alan Russell Phillips on 4 February 2013 | |
12 Feb 2013 | AD04 | Register(s) moved to registered office address | |
12 Feb 2013 | AD02 | Register inspection address has been changed from C/O Fidelius Ltd 5 Gay Street Bath BA1 2PH United Kingdom | |
21 Dec 2012 | AD01 | Registered office address changed from , 5 Gay Street, Bath, BA1 2PH, England on 21 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Iain Fox as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Gary Charles Mcardle as a director | |
03 Dec 2012 | AP03 | Appointment of Ms Marie Humphries as a secretary | |
03 Dec 2012 | TM02 | Termination of appointment of Andrew Puleston as a secretary | |
20 Nov 2012 | AD01 | Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England on 20 November 2012 | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders |