- Company Overview for CONCEPT FINANCIAL PLANNING LTD (06247554)
- Filing history for CONCEPT FINANCIAL PLANNING LTD (06247554)
- People for CONCEPT FINANCIAL PLANNING LTD (06247554)
- More for CONCEPT FINANCIAL PLANNING LTD (06247554)
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) |
---|---|---|---|
02 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2023 | SH02 | Sub-division of shares on 29 June 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Carl James Wilkinson as a director on 11 July 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
19 Jan 2022 | AP01 | Appointment of Mrs Fiona Richardson as a director on 19 January 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | TM01 | Termination of appointment of Pascale Marie Cecile Fontaine as a director on 30 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 2 Church Street Reigate Surrey RH2 0AN to The Coach House 1 Howard Road Reigate RH2 7JE on 25 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Paul Stuart Richardson as a person with significant control on 1 June 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|