Advanced company searchLink opens in new window

KEY CHOICE FINANCIAL PLANNING LTD

Company number 09289710

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
21 Nov 2023 AD01 Registered office address changed from Ash House Ash House Lane Little Leigh Northwich Cheshire CW8 4RG to The Zion Chapel Blakemere Lane Norley Frodsham Cheshire WA6 6NN on 21 November 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
24 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2023 SH06 Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 149.00
21 Feb 2023 PSC07 Cessation of Dorothy Ann Robinson as a person with significant control on 31 January 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 SH06 Cancellation of shares. Statement of capital on 28 September 2022
  • GBP 233
12 Oct 2022 PSC04 Change of details for Mrs Dorothy Ann Robinson as a person with significant control on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
12 Oct 2022 CH01 Director's details changed for Mr Karl Dickenson on 12 October 2022
12 Oct 2022 PSC04 Change of details for Mr Karl Dickenson as a person with significant control on 12 October 2022
12 Oct 2022 PSC07 Cessation of Timothy Evoy as a person with significant control on 12 November 2021
11 Oct 2022 PSC04 Change of details for Mr Karl Dickenson as a person with significant control on 12 November 2021
09 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 PSC04 Change of details for Mrs Dorothy Ann Evoy as a person with significant control on 28 September 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
05 Nov 2020 TM02 Termination of appointment of Stuart Dickenson as a secretary on 31 October 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 TM01 Termination of appointment of Timothy Evoy as a director on 14 January 2019
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates