Advanced company searchLink opens in new window

QUILTER FINANCIAL PLANNING LIMITED

Company number 05372217

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)
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 199,972,594
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
13 Mar 2019 TM01 Termination of appointment of Mark Oscar Satchel as a director on 13 March 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 188,972,594
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 148,642,594.00
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 149,402,594
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2019.
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 22/03/2017
18 Oct 2018 RP04AP01 Second filing for the appointment of Mr Paul Stephen Matthews as a director
07 Sep 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 AD02 Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
17 Aug 2018 AP01 Appointment of Mr Paul Stephen Matthews as a director on 8 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2018
19 Jun 2018 TM01 Termination of appointment of Steve Edward Burke as a director on 13 June 2018
23 May 2018 CH01 Director's details changed for Mr Darren William John Sharkey on 17 May 2018
02 May 2018 CC04 Statement of company's objects
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 141,072,594
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
23 Nov 2017 AP04 Appointment of Omw Cosec Services Limited as a secretary on 9 November 2017
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 123,702,594
13 Oct 2017 TM02 Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 117,702,594
08 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2017
  • GBP 32,102,594
08 Aug 2017 TM01 Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017
24 Jul 2017 CH01 Director's details changed for Mr Keith Reginald Baldwin on 28 June 2017