Advanced company searchLink opens in new window

MOGERS DREWETT FINANCIAL PLANNING LIMITED

Company number 11342967

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2024 DS01 Application to strike the company off the register
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
20 May 2024 AD01 Registered office address changed from Somerset Court Brinsea Road Congresbury Bristol BS49 5JL England to Channel Court 8 Hill Road Clevedon BS21 7NE on 20 May 2024
20 May 2024 TM01 Termination of appointment of David Roger Robinson as a director on 1 February 2024
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
04 May 2022 AD01 Registered office address changed from Spring House East Mill Lane Sherborne DT9 3DP England to Somerset Court Brinsea Road Congresbury Bristol BS49 5JL on 4 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 PSC05 Change of details for Centurion Wealth Management Limited as a person with significant control on 21 February 2022
01 Mar 2022 PSC07 Cessation of Mogers Drewett Investments Llp as a person with significant control on 21 February 2022
01 Mar 2022 PSC02 Notification of Mogers Drewett Investments Llp as a person with significant control on 21 February 2022
01 Mar 2022 PSC07 Cessation of Mogers Drewett Llp as a person with significant control on 21 February 2022
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CH01 Director's details changed for Mr David Roger Robinson on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Stuart Doughty on 10 June 2020
04 Jun 2020 AP01 Appointment of Mr Thomas James Webb as a director on 3 June 2020
04 Jun 2020 TM01 Termination of appointment of Steven Treharne as a director on 3 June 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
01 Nov 2019 AD01 Registered office address changed from 24 Queen Square Bath BA1 2HY United Kingdom to Spring House East Mill Lane Sherborne DT9 3DP on 1 November 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018