Advanced company searchLink opens in new window

EFFICIENT PARAPLANNING LIMITED

Company number 08603405

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)
09 Jul 2018 PSC04 Change of details for Ms Michelle Wilson-Stimson as a person with significant control on 25 January 2018
13 Jun 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 2 January 2018
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2017 PSC01 Notification of Michelle Wilson-Stimson as a person with significant control on 9 July 2016
16 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
16 Aug 2017 AD01 Registered office address changed from C/O Eparaplan Office 4 the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG England to Office 4-5, 3 Belton Street Stamford PE9 2EF on 16 August 2017
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
17 May 2016 AD01 Registered office address changed from 102 Culley Court Orton Southgate Peterborough PE2 6WA England to C/O Eparaplan Office 4 the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG on 17 May 2016
17 Feb 2016 TM01 Termination of appointment of Charles David Reading as a director on 1 February 2016
16 Feb 2016 TM01 Termination of appointment of Charles David Reading as a director on 1 February 2016
28 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 04/12/2015
11 Jan 2016 SH02 Sub-division of shares on 4 December 2015
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AD01 Registered office address changed from 7 Grange Lane Seaton Nr Uppingham Rutland LE15 9HT to 102 Culley Court Orton Southgate Peterborough PE2 6WA on 3 December 2015
23 Nov 2015 TM01 Termination of appointment of Katie Elizabeth Trendell as a director on 20 November 2015
20 Jul 2015 CH01 Director's details changed for Ms Michelle Wilson-Stimson on 1 July 2015
20 Jul 2015 CH01 Director's details changed for Miss Katie Trendell on 14 July 2015
16 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2.999999
08 Apr 2015 CH01 Director's details changed for Ms Michelle Wilson on 27 May 2014
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2015 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
27 Oct 2014 AD01 Registered office address changed from Seaton Grange Offices Grange Lane Seaton Oakham Rutland LE15 9HT to 7 Grange Lane Seaton Nr Uppingham Rutland LE15 9HT on 27 October 2014
01 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3