Advanced company searchLink opens in new window

ABRDN FINANCIAL PLANNING LIMITED

Company number 09756952

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)
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 191,204,262
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
03 Nov 2021 TM01 Termination of appointment of Noel Thomas Butwell as a director on 1 November 2021
03 Nov 2021 AP01 Appointment of Mrs Caroline Mary Connellan as a director on 1 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 TM01 Termination of appointment of Neil James Messenger as a director on 30 September 2021
27 Aug 2021 CERTNM Company name changed 1825 financial planning LIMITED\certificate issued on 27/08/21
  • CONNOT ‐ Change of name notice
30 Jul 2021 PSC07 Cessation of Standard Life Assurance Limited as a person with significant control on 8 August 2018
14 Jul 2021 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
03 Jun 2021 AP01 Appointment of Mr Graeme James Mcbirnie as a director on 2 June 2021
03 Jun 2021 AP04 Appointment of Sla Corporate Secretary Limited as a secretary on 3 June 2021
03 Jun 2021 TM02 Termination of appointment of Wendy Jane Smith as a secretary on 3 June 2021
19 Apr 2021 AA Full accounts made up to 31 December 2019
04 Mar 2021 AP01 Appointment of Mr Neil James Messenger as a director on 26 February 2021
03 Mar 2021 TM01 Termination of appointment of Julie Frances Scott as a director on 26 February 2021
03 Mar 2021 AP01 Appointment of Mr Colin Mccracken Dyer as a director on 26 February 2021
03 Mar 2021 AP01 Appointment of Mrs Karen Louise Clews as a director on 26 February 2021
27 Oct 2020 AD01 Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020
03 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 151,204,262
31 Jan 2020 CH01 Director's details changed for Mr Noel Thomas Butwell on 31 January 2020
15 Oct 2019 AA Full accounts made up to 31 December 2018