Advanced company searchLink opens in new window

STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED

Company number 11739649

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
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