CLEAR VISION FINANCIAL PLANNING LIMITED
Company number 07514108
- Company Overview for CLEAR VISION FINANCIAL PLANNING LIMITED (07514108)
- Filing history for CLEAR VISION FINANCIAL PLANNING LIMITED (07514108)
- People for CLEAR VISION FINANCIAL PLANNING LIMITED (07514108)
- More for CLEAR VISION FINANCIAL PLANNING LIMITED (07514108)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
31 Jan 2022 | AD01 | Registered office address changed from Unit 6, Rushey Form Business Park West End Road Kempston Bedford MK43 8RU England to Unit 6 Rushey Ford Business Park, West End Road Kempston Bedford Bedfordshire MK43 8RU on 31 January 2022 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Sandra Joan Aitchison on 8 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Matthew Henry Aitchison on 8 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mrs Sandra Joan Aitchison as a person with significant control on 8 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Matthew Henry Aitchison as a person with significant control on 8 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from 6 Cherry Walk Kempston Bedfordshire MK42 7PB to Unit 6, Rushey Form Business Park West End Road Kempston Bedford MK43 8RU on 14 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |