MOGERS DREWETT FINANCIAL PLANNING LIMITED
Company number 11342967
- Company Overview for MOGERS DREWETT FINANCIAL PLANNING LIMITED (11342967)
- Filing history for MOGERS DREWETT FINANCIAL PLANNING LIMITED (11342967)
- People for MOGERS DREWETT FINANCIAL PLANNING LIMITED (11342967)
- More for MOGERS DREWETT FINANCIAL PLANNING LIMITED (11342967)
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 |