Advanced company searchLink opens in new window

CASSONS FINANCIAL PLANNING LIMITED

Company number 08010365

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
20 May 2024 AA01 Previous accounting period shortened from 31 October 2024 to 30 April 2024
07 May 2024 AA Total exemption full accounts made up to 31 October 2023
22 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 PSC05 Change of details for Claret F P H Limited as a person with significant control on 27 March 2024
13 Feb 2024 MR01 Registration of charge 080103650001, created on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Colin Tice as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Nicholas Charles Stockton as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Leslie Nutter as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Clifford Ashley Hayman as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Steven Greenwood as a director on 8 February 2024
09 Feb 2024 AP01 Appointment of Mr Simon Warwick Booth as a director on 8 February 2024
09 Feb 2024 AD01 Registered office address changed from Suite 4P 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom to Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP on 9 February 2024
14 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
04 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
03 Apr 2023 PSC05 Change of details for Cassons F P H Limited as a person with significant control on 23 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Clifford Ashley Hayman on 15 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Colin Tice on 15 March 2023
15 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
12 Apr 2021 CH01 Director's details changed for Mr Nicholas Charles Stockton on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Leslie Nutter on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Steven Greenwood on 12 April 2021