CASSONS FINANCIAL PLANNING LIMITED
Company number 08010365
- Company Overview for CASSONS FINANCIAL PLANNING LIMITED (08010365)
- Filing history for CASSONS FINANCIAL PLANNING LIMITED (08010365)
- People for CASSONS FINANCIAL PLANNING LIMITED (08010365)
- Charges for CASSONS FINANCIAL PLANNING LIMITED (08010365)
- More for CASSONS FINANCIAL PLANNING LIMITED (08010365)
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 |