Advanced company searchLink opens in new window

NEALES FINANCIAL MANAGEMENT LIMITED

Company number 03878665

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)
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
19 Jan 2022 AD01 Registered office address changed from Suites 32-33 Pure Park Pastures Avenue St. Georges Weston-Super-Mare North Somerset BS22 7SB to Pure Park Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 19 January 2022
07 Dec 2021 CH01 Director's details changed for Mr Jonathan Gamlin on 7 December 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 PSC05 Change of details for Neales Financial Managment Holdings Limited as a person with significant control on 27 November 2019
28 Aug 2019 TM01 Termination of appointment of Antony Arthur Neales as a director on 28 August 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
04 Dec 2018 CH01 Director's details changed for Mr Antony Arthur Neales on 4 December 2018
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
09 Feb 2018 AD02 Register inspection address has been changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England to Freshford House Redcliffe Way Bristol BS1 6NL
09 Feb 2018 CH01 Director's details changed for Mr Antony Arthur Neales on 9 October 2017
09 Feb 2018 CH01 Director's details changed for Mr Jonathan Gamlin on 9 October 2017
09 Feb 2018 CH03 Secretary's details changed for Mr Jonathan Gamlin on 9 October 2017
05 Jan 2018 AD01 Registered office address changed from Belmont House Frog Lane Felton Bristol BS40 9UN to Suites 32-33 Pure Park Pastures Avenue St. Georges Weston-Super-Mare North Somerset BS22 7SB on 5 January 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016