- Company Overview for ABRDN FINANCIAL PLANNING LIMITED (09756952)
- Filing history for ABRDN FINANCIAL PLANNING LIMITED (09756952)
- People for ABRDN FINANCIAL PLANNING LIMITED (09756952)
- More for ABRDN FINANCIAL PLANNING LIMITED (09756952)
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) |
---|---|---|---|
08 Aug 2019 | AP01 | Appointment of Mr Noel Thomas Butwell as a director on 7 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 June 2019
|
|
01 Jul 2019 | TM01 | Termination of appointment of Finbar Anthony O'dwyer as a director on 19 June 2019 | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
09 Nov 2018 | CH01 | Director's details changed for Mr Finbar Anthony O'dwyer on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mrs Julie Frances Scott on 9 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mrs Julie Frances Scott as a director on 1 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Finbar Anthony O'dwyer as a director on 1 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Steven Grant Murray as a director on 1 November 2018 | |
06 Nov 2018 | AP03 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 | |
06 Nov 2018 | ANNOTATION |
Rectified the TM01 was removed from the public register on 15/01/2019 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
06 Nov 2018 | ANNOTATION |
Rectified the AP01 was removed from the public register on 15/01/2019 as it is factually inaccurate or is derived from something factually inaccurate.
|
|
06 Nov 2018 | TM02 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | AP01 | Appointment of Mr Andrew Simon Warner as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 | |
31 Aug 2018 | PSC05 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 |