Advanced company searchLink opens in new window

BIA FINANCIAL PLANNING LTD

Company number 02411425

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)
25 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2019 TM01 Termination of appointment of Andrea Janet Wilson as a director on 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Philip Oaten as a director on 31 December 2018
05 Mar 2019 TM01 Termination of appointment of John Leonard Male as a director on 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Peter London as a director on 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Michael Knott as a director on 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
17 Dec 2018 MR01 Registration of charge 024114250002, created on 4 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jan 2018 PSC02 Notification of Capital Professional Limited as a person with significant control on 28 February 2017
17 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
10 Jan 2018 PSC07 Cessation of Marguerite Latsis-Catsiapis as a person with significant control on 28 February 2017
10 Jan 2018 PSC07 Cessation of Spiro Latsis as a person with significant control on 28 February 2017
10 Jan 2018 PSC07 Cessation of Anne-Marie Latsis as a person with significant control on 28 February 2017
09 Jan 2018 AA Full accounts made up to 31 December 2016
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 26/07/2017
28 Jul 2017 MR01 Registration of charge 024114250001, created on 28 July 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
10 Mar 2017 AP01 Appointment of Mr Nigel Stockton as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Paramjit Singh Bassi as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Edmund Cooke-Yarborough as a director on 28 February 2017
09 Mar 2017 AP01 Appointment of Mr Matthew Charles Moore as a director on 28 February 2017
09 Mar 2017 AD01 Registered office address changed from , Leconfield House, Curzon House, London, W1J 5JB to 6th Floor Reading Bridge House George Street Reading RG1 8LS on 9 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates