FIDELIUM FINANCIAL PLANNERS LIMITED
Company number 09548030
- Company Overview for FIDELIUM FINANCIAL PLANNERS LIMITED (09548030)
- Filing history for FIDELIUM FINANCIAL PLANNERS LIMITED (09548030)
- People for FIDELIUM FINANCIAL PLANNERS LIMITED (09548030)
- Charges for FIDELIUM FINANCIAL PLANNERS LIMITED (09548030)
- More for FIDELIUM FINANCIAL PLANNERS LIMITED (09548030)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Mr Paul Mark Stokes as a director on 30 November 2024 | |
28 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
07 Jun 2024 | AD01 | Registered office address changed from Mellor House 65/81 st Petersgate Stockport SK1 1DS England to C/O Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Richard Rhodes on 29 May 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Ms Sarah Denise Brown on 29 May 2024 | |
21 May 2024 | MA | Memorandum and Articles of Association | |
21 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | AP01 | Appointment of Mr Richard Rhodes as a director on 3 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Rebecca Nkoane as a director on 3 May 2024 | |
13 May 2024 | MR01 | Registration of charge 095480300002, created on 3 May 2024 | |
07 May 2024 | MR01 | Registration of charge 095480300001, created on 3 May 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
11 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 May 2023 | AD01 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Mellor House 65/81 st Petersgate Stockport SK1 1DS on 3 May 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
13 Oct 2022 | CH01 | Director's details changed for Ms Sarah Denise Brown on 28 April 2021 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2021 | PSC02 | Notification of Fidelium Limited as a person with significant control on 26 November 2021 | |
02 Dec 2021 | PSC07 | Cessation of Sarah Denise Brown as a person with significant control on 26 November 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
15 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Jun 2021 | SH03 |
Purchase of own shares.
|
|
11 May 2021 | AD01 | Registered office address changed from C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport SK1 1DS to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 11 May 2021 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 |