Advanced company searchLink opens in new window

PROPOSITO FINANCIAL PLANNING LIMITED

Company number 07481911

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)
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 510
07 May 2015 SH06 Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 510
07 May 2015 SH03 Purchase of own shares.
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 26 March 2015
  • GBP 555
27 Apr 2015 SH03 Purchase of own shares.
23 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2015 CH03 Secretary's details changed for Mr Huw Rhys Jones on 12 April 2015
12 Apr 2015 CH01 Director's details changed for Mr Huw Rhys Jones on 12 April 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AD01 Registered office address changed from The Workdshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL England to The Workshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from Riverside Business Village Swindon Road Malmesbury Wiltshire SN16 9RS to The Workshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL on 20 February 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 600
03 Nov 2014 TM01 Termination of appointment of Richard Witcombe as a director on 30 October 2014
24 Oct 2014 CH01 Director's details changed for Mr Huw Rhys Jones on 24 October 2014
24 Oct 2014 CH01 Director's details changed for Mr Richard Witcombe on 24 October 2014
24 Oct 2014 CH03 Secretary's details changed for Mr Huw Rhys Jones on 24 October 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 600
02 Jan 2014 CH01 Director's details changed for Mr Richard Witcombe on 28 October 2013
02 Jan 2014 CH01 Director's details changed for Mr Huw Rhys Jones on 28 October 2013
23 Oct 2013 AD01 Registered office address changed from Cedar House Riverside Business Village, Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom on 23 October 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders