- Company Overview for TAILORED FINANCIAL PLANNING LTD (09707423)
- Filing history for TAILORED FINANCIAL PLANNING LTD (09707423)
- People for TAILORED FINANCIAL PLANNING LTD (09707423)
- More for TAILORED FINANCIAL PLANNING LTD (09707423)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 28 January 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
07 May 2024 | CH01 | Director's details changed for Mrs Paula Suzanne Payne on 20 February 2024 | |
07 May 2024 | PSC04 | Change of details for Mrs Paula Suzanne Payne as a person with significant control on 20 February 2024 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 28 January 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
23 Feb 2023 | TM01 | Termination of appointment of Christopher Frodsham as a director on 23 February 2023 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 28 January 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
22 Jun 2022 | PSC01 | Notification of Christopher Frodsham as a person with significant control on 1 March 2022 | |
22 Jun 2022 | PSC01 | Notification of Thomas James Frodsham as a person with significant control on 1 June 2021 | |
22 Jun 2022 | PSC07 | Cessation of Paul Clough as a person with significant control on 14 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Paul Clough as a director on 14 March 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
04 Mar 2022 | CH03 | Secretary's details changed for Mrs Paula Payne on 4 March 2022 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 28 January 2021 | |
08 Jun 2021 | PSC01 | Notification of Paul Clough as a person with significant control on 8 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
22 Nov 2020 | AA | Total exemption full accounts made up to 28 January 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Paul Clough as a director on 11 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP United Kingdom to 99-101 Corporation Street St. Helens WA10 1SX on 9 June 2020 |