Advanced company searchLink opens in new window

PROFESSIONAL FINANCIAL PLANNING (SOUTH WEST) LIMITED

Company number 07251461

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)
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Oct 2023 AD01 Registered office address changed from Somerset Court Brinsea Road Congresbury Bristol BS49 5JL England to Channel Court 8 Hill Road Clevedon BS21 7NE on 18 October 2023
18 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
05 May 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 AD01 Registered office address changed from Church House Queen Street Newton Abbot Devon TQ12 2QP to Somerset Court Brinsea Road Congresbury Bristol BS49 5JL on 22 February 2021
23 Dec 2020 PSC02 Notification of Centurion Wealth Management Limited as a person with significant control on 22 December 2020
23 Dec 2020 PSC07 Cessation of S Bulman and J Osborne (Held on Behalf of Wbw Solicitors Llp) as a person with significant control on 22 December 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
02 Mar 2020 PSC05 Change of details for S Bulman (Held on Behalf of Wbw Solicitors Llp) as a person with significant control on 21 February 2020
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Louise Claire Osborne as a director on 7 December 2018
24 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 AP01 Appointment of Mr David Roger Robinson as a director on 9 November 2018
16 Nov 2018 AP01 Appointment of Mr Stuart Ian Doughty as a director on 9 November 2018
08 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jul 2017 PSC07 Cessation of Thorne Segar Limited as a person with significant control on 1 February 2017