Advanced company searchLink opens in new window

HALE FINANCIAL PLANNING LIMITED

Company number 07376163

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)
25 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Oct 2023 PSC04 Change of details for Mr Frederick Bruce Hale as a person with significant control on 1 September 2023
19 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
09 Sep 2023 TM02 Termination of appointment of Sandra Diane Hale as a secretary on 1 September 2023
08 Sep 2023 PSC07 Cessation of Sandra Diane Hale as a person with significant control on 25 October 2022
31 May 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Oct 2022 PSC04 Change of details for Sandra Diane Hale as a person with significant control on 25 October 2022
25 Oct 2022 AD01 Registered office address changed from 2 Deanacre Henley-on-Thames RG9 1GQ England to 9 Barberi Close Oxford OX4 4GF on 25 October 2022
11 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Sep 2019 AD01 Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to 2 Deanacre Henley-on-Thames RG9 1GQ on 28 September 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 March 2019
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
24 Aug 2017 AD01 Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 24 August 2017
06 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Frederick Bruce Hale on 31 July 2014