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)
12 Apr 2021 CH01 Director's details changed for Mr Clifford Ashley Hayman on 12 April 2021
25 Nov 2020 AD01 Registered office address changed from St. Crispin House 4 st. Crispin Way Haslingden Rossendale BB4 4PW to Suite 4P 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 25 November 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
02 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
15 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Jun 2018 TM01 Termination of appointment of John David Davenport as a director on 5 June 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AP01 Appointment of Mr John David Davenport as a director
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2,000
09 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
29 Mar 2012 AP01 Appointment of Mr Colin Tice as a director
28 Mar 2012 NEWINC Incorporation