STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED
Company number 11739649
- Company Overview for STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED (11739649)
- Filing history for STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED (11739649)
- People for STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED (11739649)
- More for STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED (11739649)
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) |
---|---|---|---|
15 Jan 2025 | PSC01 | Notification of Isabel Vallalba Schmid as a person with significant control on 15 January 2025 | |
02 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
09 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
10 Jun 2024 | TM01 | Termination of appointment of Sean Patterson as a director on 28 May 2024 | |
23 Feb 2024 | PSC01 | Notification of Wayne Phillip Elliott as a person with significant control on 20 February 2024 | |
23 Feb 2024 | PSC01 | Notification of Mark Brian Mcmullen as a person with significant control on 20 February 2024 | |
23 Feb 2024 | PSC01 | Notification of Jacqueline Helen Cheshire as a person with significant control on 20 February 2024 | |
22 Feb 2024 | PSC01 | Notification of Phillippe Sebastien De Salis as a person with significant control on 20 February 2024 | |
22 Feb 2024 | PSC01 | Notification of Aris Solon Tatos as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2024 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Sean Patterson on 16 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
17 Nov 2023 | AD01 | Registered office address changed from , Marie House 5 Baker Street, Weybridge, KT13 8AE, United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on 17 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Sean Patterson on 17 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Nicholas John Matthews on 17 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mrs Sarah Joanna Lord on 17 November 2023 | |
06 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
02 Oct 2023 | AP01 | Appointment of Mrs Sarah Lord as a director on 28 September 2023 | |
06 Jul 2023 | CERTNM |
Company name changed truinvest LIMITED\certificate issued on 06/07/23
|
|
09 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
06 Mar 2022 | TM01 | Termination of appointment of Mukhvinder Singh Johal as a director on 3 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Mark Antony Smith as a director on 28 February 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from , 26 the Point, Market Harborough, LE16 7QU, England to Marie House 5 Baker Street Weybridge KT13 8AE on 4 March 2022 |