- Company Overview for ELEMENTARY FINANCIAL PLANNING LTD (09281729)
- Filing history for ELEMENTARY FINANCIAL PLANNING LTD (09281729)
- People for ELEMENTARY FINANCIAL PLANNING LTD (09281729)
- More for ELEMENTARY FINANCIAL PLANNING LTD (09281729)
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) |
---|---|---|---|
07 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
11 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2020 | PSC01 | Notification of Jane Yvon Bower as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC01 | Notification of Philip William Hensley Bower as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC01 | Notification of John David Simmons as a person with significant control on 15 January 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
15 Nov 2018 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | PSC01 | Notification of Nicola Louise Simmons as a person with significant control on 13 April 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mrs Jane Yvon Bower on 7 March 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Philip William Hensley Bower on 7 March 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
28 Apr 2015 | AP01 | Appointment of John David Simmons as a director on 21 April 2015 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
26 Jan 2015 | AD01 | Registered office address changed from 4 Glebeside Close Worthing West Sussex BN14 7NU England to 36a Goring Road Worthing West Sussex BN12 4AD on 26 January 2015 |