- Company Overview for O'SULLIVAN FINANCIAL PLANNING LTD (11095517)
- Filing history for O'SULLIVAN FINANCIAL PLANNING LTD (11095517)
- People for O'SULLIVAN FINANCIAL PLANNING LTD (11095517)
- More for O'SULLIVAN FINANCIAL PLANNING LTD (11095517)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
23 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
11 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 12 Symonds Way Mawsley Kettering NN14 1GW United Kingdom to Top Barn One Lamport Manor Lamport Northampton NN6 9HF on 20 June 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
08 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
12 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Michelle O'sullivan as a director on 21 July 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
17 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
10 Aug 2018 | SH08 | Change of share class name or designation | |
07 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2018
|
|
07 Aug 2018 | SH03 | Purchase of own shares. | |
23 Jul 2018 | PSC04 | Change of details for Mr Conor Joseph O'sullivan as a person with significant control on 17 July 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
08 May 2018 | PSC01 | Notification of Conor Joseph O'sullivan as a person with significant control on 18 April 2018 | |
08 May 2018 | PSC07 | Cessation of Michelle O'sullivan as a person with significant control on 18 April 2018 | |
08 May 2018 | PSC07 | Cessation of Conor Joseph O'sullivan as a person with significant control on 18 April 2018 |