Advanced company searchLink opens in new window

ELEMENTARY FINANCIAL PLANNING LTD

Company number 09281729

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)
31 Jan 2025 AD01 Registered office address changed from 36a Goring Road Worthing West Sussex BN12 4AD to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AU on 31 January 2025
17 Dec 2024 AP01 Appointment of Mr Russell David Smith as a director on 16 December 2024
27 Nov 2024 RP04TM01 Second filing for the termination of Jane Yvon Bower as a director
27 Nov 2024 RP04TM01 Second filing for the termination of Philip William Hensley Bower as a director
27 Nov 2024 RP04TM01 Second filing for the termination of John David Simmons as a director
22 Nov 2024 RP04AP01 Second filing for the appointment of Mr Keith Wesley Bonner as a director
19 Nov 2024 RP04AP01 Second filing for the appointment of Mr Mark David Rockliffe as a director
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
14 Nov 2024 PSC07 Cessation of Pembroke Financial Services Ltd as a person with significant control on 1 November 2024
14 Nov 2024 PSC02 Notification of Cow Corner Investments (No 2) Limited as a person with significant control on 29 October 2024
12 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
05 Nov 2024 TM01 Termination of appointment of John David Simmons as a director on 1 November 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/24.
05 Nov 2024 TM01 Termination of appointment of Philip William Hensley Bower as a director on 1 November 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/24.
05 Nov 2024 TM01 Termination of appointment of Jane Yvon Bower as a director on 1 November 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/24.
05 Nov 2024 AP01 Appointment of Mr Keith Wesley Bonner as a director on 1 November 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 22/11/2024.
05 Nov 2024 PSC07 Cessation of Nicola Louise Simmons as a person with significant control on 1 November 2024
05 Nov 2024 AP01 Appointment of Mr Mark David Rockliffe as a director on 1 November 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/24.
05 Nov 2024 PSC07 Cessation of John David Simmons as a person with significant control on 1 November 2024
05 Nov 2024 PSC07 Cessation of Philip William Hensley Bower as a person with significant control on 1 November 2024
05 Nov 2024 PSC07 Cessation of Jane Yvon Bower as a person with significant control on 1 November 2024
05 Nov 2024 PSC02 Notification of Pembroke Financial Services Ltd as a person with significant control on 1 November 2024
04 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
14 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022