- Company Overview for ENSCO FINANCIAL PLANNING LIMITED (09172298)
- Filing history for ENSCO FINANCIAL PLANNING LIMITED (09172298)
- People for ENSCO FINANCIAL PLANNING LIMITED (09172298)
- Charges for ENSCO FINANCIAL PLANNING LIMITED (09172298)
- More for ENSCO FINANCIAL PLANNING LIMITED (09172298)
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) |
---|---|---|---|
13 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
23 Feb 2018 | TM01 | Termination of appointment of Walter Anthony Avrili as a director on 23 February 2018 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Jul 2017 | TM01 | Termination of appointment of Simon Timothy Talbot Knight as a director on 30 June 2017 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU to Unit 2a Castle Bridge Office Village Castle Marina Road Nottingham NG7 1TN on 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Apr 2016 | AP03 | Appointment of Mr Andrew John Moss as a secretary on 4 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Andrew John Moss as a director on 4 April 2016 | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
08 Apr 2015 | AD01 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 5Th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 April 2015 | |
08 Apr 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Simon Timothy Talbot Knight as a director on 16 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Scott Egan as a director on 16 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Michael Peter Rea as a director on 16 March 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 16 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Walter Anthony Avrili as a director on 16 March 2015 | |
18 Mar 2015 | CERTNM |
Company name changed tf financial planning LIMITED\certificate issued on 18/03/15
|
|
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | AP01 | Appointment of Mr Michael Peter Rea as a director on 29 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 |