Advanced company searchLink opens in new window

COMPLETE FINANCIAL PLANNING LTD

Company number 08048843

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)
19 Sep 2023 AD01 Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023
19 Sep 2023 PSC05 Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023
29 Aug 2023 TM02 Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023
29 Aug 2023 TM01 Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
05 Apr 2023 AP01 Appointment of Mr Tom Taylor as a director on 30 March 2023
31 Mar 2023 ANNOTATION Part Rectified The TM01 was removed from the public register on 14/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
09 Dec 2022 TM01 Termination of appointment of Mark Rawlings as a director on 9 December 2022
20 Sep 2022 AA Unaudited abridged accounts made up to 11 February 2022
09 Sep 2022 AA01 Previous accounting period shortened from 10 February 2023 to 11 February 2022
08 Sep 2022 AA01 Previous accounting period shortened from 11 February 2022 to 10 February 2022
06 May 2022 AA01 Previous accounting period extended from 10 February 2022 to 11 February 2022
01 May 2022 RP04CS01 Second filing of Confirmation Statement dated 27 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/05/2022.
21 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 10 February 2022
16 Feb 2022 AD01 Registered office address changed from , 1 the Bulrushes, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF, United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 February 2022
16 Feb 2022 AP01 Appointment of Mr Tom Taylor as a director on 11 February 2022
16 Feb 2022 AD01 Registered office address changed from , 178 Widemarsh Street, Hereford, HR4 9HN to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 February 2022
15 Feb 2022 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 11 February 2022
15 Feb 2022 AP01 Appointment of Mr Simon Timothy Pile as a director on 11 February 2022
15 Feb 2022 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 11 February 2022
15 Feb 2022 PSC07 Cessation of Mark Rawlings as a person with significant control on 11 February 2022