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)
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
16 Nov 2021 AP01 Appointment of Mr Sean Patterson as a director on 5 November 2021
16 Nov 2021 AP01 Appointment of Mr Nicholas John Matthews as a director on 5 November 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Aug 2021 AD01 Registered office address changed from , 26 the Point the Point, Market Harborough, LE16 7QU, England to Marie House 5 Baker Street Weybridge KT13 8AE on 22 August 2021
22 Aug 2021 AD01 Registered office address changed from , 9a Leicester Road, Blaby, Leicester, LE8 4GR, England to Marie House 5 Baker Street Weybridge KT13 8AE on 22 August 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 PSC08 Notification of a person with significant control statement
13 Mar 2020 PSC07 Cessation of Mark Antony Smith as a person with significant control on 10 March 2020
13 Mar 2020 PSC07 Cessation of Mukhvinder Singh Johal as a person with significant control on 10 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
20 Feb 2020 PSC01 Notification of Mukhvinder Singh Johal as a person with significant control on 13 February 2020
20 Feb 2020 PSC04 Change of details for Mr Mark Antony Smith as a person with significant control on 13 February 2020
10 Feb 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
10 Feb 2020 AP01 Appointment of Mr Mark Antony Smith as a director on 6 February 2020
07 Feb 2020 PSC01 Notification of Mark Antony Smith as a person with significant control on 6 February 2020
07 Feb 2020 PSC07 Cessation of Mukhvinder Singh Johal as a person with significant control on 6 February 2020
31 Dec 2018 CH01 Director's details changed for Mr Mukhvinder Singh Johal on 31 December 2018
31 Dec 2018 PSC04 Change of details for Mr Mukhvinder Singh Johal as a person with significant control on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from , 23 Ringers Spinney, Oadby, Leicester, LE2 2HB, United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on 31 December 2018
24 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-24
  • GBP 100