- Company Overview for JFD FINANCIAL PLANNING LTD (11407698)
- Filing history for JFD FINANCIAL PLANNING LTD (11407698)
- People for JFD FINANCIAL PLANNING LTD (11407698)
- More for JFD FINANCIAL PLANNING LTD (11407698)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
03 Dec 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
17 Oct 2023 | AAMD | Amended accounts made up to 30 April 2023 | |
24 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
30 May 2023 | PSC07 | Cessation of Donna Elizabeth Donnellan as a person with significant control on 1 March 2023 | |
30 May 2023 | PSC01 | Notification of Gary Christopher Donnellan as a person with significant control on 20 December 2022 | |
30 May 2023 | PSC07 | Cessation of Jack Patrick Donnellan as a person with significant control on 20 December 2022 | |
02 May 2023 | AP01 | Appointment of Mr Gary Christopher Donnellan as a director on 1 March 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL England to 74 Childwall Valley Road Liverpool L16 4PF on 1 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Dec 2022 | TM01 | Termination of appointment of Jack Patrick Donnellan as a director on 30 November 2022 | |
20 Dec 2022 | PSC01 | Notification of Donna Elizabeth Donnellan as a person with significant control on 1 December 2022 | |
18 Jul 2022 | AP01 | Appointment of Mrs Donna Elizabeth Donnellan as a director on 5 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Jack Patrick Donnellan on 18 July 2022 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
21 Dec 2021 | PSC04 | Change of details for Mr Jack Patrick Donnellan as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC04 | Change of details for Mr Jack Patrick Donnellan as a person with significant control on 20 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from 128 Ramsden Road Wardle Rochdale OL12 9NT England to 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL on 20 December 2021 | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
15 Oct 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Mr Jack Patrick Donnellan on 27 February 2020 |