- Company Overview for HAYBURN ROCK FINANCIAL PLANNING LIMITED (03483888)
- Filing history for HAYBURN ROCK FINANCIAL PLANNING LIMITED (03483888)
- People for HAYBURN ROCK FINANCIAL PLANNING LIMITED (03483888)
- More for HAYBURN ROCK FINANCIAL PLANNING LIMITED (03483888)
| 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 2019 | TM02 | Termination of appointment of Suzanne Mair Perks as a secretary on 11 January 2019 | |
| 15 Jan 2019 | AP01 | Appointment of Ms Alexis Larvin as a director on 11 January 2019 | |
| 15 Jan 2019 | AD01 | Registered office address changed from St James Court Bridgnorth Road Stourbridge West Midlands DY8 3QG to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 15 January 2019 | |
| 15 Jan 2019 | AP01 | Appointment of Mr Paul Keith Wright as a director on 11 January 2019 | |
| 15 Jan 2019 | AP01 | Appointment of Mr Alan Hudson as a director on 11 January 2019 | |
| 19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
| 19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
| 12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
| 06 Dec 2016 | TM01 | Termination of appointment of Roger Donald Woodall as a director on 7 November 2016 | |
| 10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
| 12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
| 26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
| 30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
| 18 Dec 2012 | CH01 | Director's details changed for Mr Roger Woodhall on 7 November 2012 | |
| 14 Nov 2012 | AP01 | Appointment of Mr Roger Woodhall as a director | |
| 16 Oct 2012 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP United Kingdom on 16 October 2012 | |
| 09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 9 October 2012
|
|
| 03 Oct 2012 | CERTNM |
Company name changed hayburn rock mortgages LIMITED\certificate issued on 03/10/12
|
|
| 08 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |