Advanced company searchLink opens in new window

PERSPECTIVE (GOULD FINANCIAL PLANNING) LIMITED

Company number 07257829

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)
28 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
28 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 TM01 Termination of appointment of Rhonda Elizabeth Newman as a director on 13 March 2023
22 Mar 2023 TM01 Termination of appointment of Mark Anthony Redman as a director on 13 March 2023
15 Mar 2023 CERTNM Company name changed gould financial planning LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
15 Mar 2023 PSC07 Cessation of Benjamin Simon Gould as a person with significant control on 13 March 2023
15 Mar 2023 PSC07 Cessation of Andrew Jonathan Gait as a person with significant control on 13 March 2023
15 Mar 2023 PSC02 Notification of Pfm Group Limited as a person with significant control on 13 March 2023
15 Mar 2023 AD01 Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Benjamin Simon Gould as a director on 13 March 2023
15 Mar 2023 AP03 Appointment of Mr David John Philip Hesketh as a secretary on 13 March 2023
15 Mar 2023 AP01 Appointment of Mr David John Philip Hesketh as a director on 13 March 2023
15 Mar 2023 AP01 Appointment of Mr Ian Mitcheal Wilkinson as a director on 13 March 2023
15 Mar 2023 AP01 Appointment of Ms Julie Suzanne Hepworth as a director on 13 March 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 CH01 Director's details changed for Mr Mark Anthony Redman on 28 February 2020
20 Oct 2020 CH01 Director's details changed for Mr Andrew Jonathan Gait on 12 October 2020
20 Oct 2020 PSC04 Change of details for Mr Andrew Jonathan Gait as a person with significant control on 12 October 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
19 May 2020 AA Total exemption full accounts made up to 31 December 2019