QUILTER FINANCIAL PLANNING LIMITED
Company number 05372217
- Company Overview for QUILTER FINANCIAL PLANNING LIMITED (05372217)
- Filing history for QUILTER FINANCIAL PLANNING LIMITED (05372217)
- People for QUILTER FINANCIAL PLANNING LIMITED (05372217)
- Charges for QUILTER FINANCIAL PLANNING LIMITED (05372217)
- Registers for QUILTER FINANCIAL PLANNING LIMITED (05372217)
- More for QUILTER FINANCIAL PLANNING LIMITED (05372217)
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
|
|
19 Mar 2019 | CH04 |
Secretary's details changed for Omw Cosec Services Limited on 14 March 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
|
|
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 April 2017
|
|
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 |