Advanced company searchLink opens in new window

ENSCO FINANCIAL PLANNING LIMITED

Company number 09172298

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)
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
  • GBP 2,833,376
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 2,833,376
16 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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