Advanced company searchLink opens in new window

SF LEGACY PLANNING LTD

Company number 08063844

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)
03 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,900
08 Aug 2015 TM02 Termination of appointment of Paul John Dodsworth as a secretary on 31 July 2015
15 Jul 2015 AD01 Registered office address changed from , 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, SK9 1BJ to 77 School Lane Manchester M20 6WN on 15 July 2015
21 Apr 2015 AA01 Current accounting period extended from 31 May 2015 to 31 October 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,900
07 Apr 2015 AP01 Appointment of Mr Nigel Walker-Jennings as a director on 4 March 2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,000
04 Mar 2015 TM01 Termination of appointment of Paul John Dodsworth as a director on 4 March 2015
04 Mar 2015 AP03 Appointment of Mr Paul John Dodsworth as a secretary on 4 March 2015
04 Mar 2015 TM02 Termination of appointment of Nigel Walker-Jennings as a secretary on 4 March 2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
09 Jan 2015 TM01 Termination of appointment of Daniel James Rogers as a director on 9 January 2015
25 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
31 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Aug 2013 AP01 Appointment of Mr Paul John Dodsworth as a director
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100
01 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
30 Apr 2013 AP03 Appointment of Mr Nigel Walker-Jennings as a secretary
10 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted