- Company Overview for MY FAMILY ESTATE PLAN LIMITED (12112337)
- Filing history for MY FAMILY ESTATE PLAN LIMITED (12112337)
- People for MY FAMILY ESTATE PLAN LIMITED (12112337)
- More for MY FAMILY ESTATE PLAN LIMITED (12112337)
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) |
---|---|---|---|
27 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 12112337 - Companies House Default Address, Cardiff, CF14 8LH on 27 August 2024 | |
27 Aug 2024 | RP09 | Address of officer Mr Graeme Stewart changed to 12112337 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 August 2024 | |
27 Aug 2024 | RP10 | Address of person with significant control Mr Graeme Stewart changed to 12112337 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 August 2024 | |
07 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
13 Aug 2021 | TM01 | Termination of appointment of Cooper Handley as a director on 5 July 2021 | |
13 Aug 2021 | PSC07 | Cessation of Cooper Hanley as a person with significant control on 5 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Peter James Maughan as a director on 2 July 2021 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | AD01 | Registered office address changed from Azure Business Cnetre High Street Newcastle upon Tyne NE15 8LN England to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 5 October 2020 | |
26 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Jul 2019 | CH01 | Director's details changed for Mr Cooper Hanley on 19 July 2019 | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|