Company NameSanlam Partnerships Limited
DirectorHaydn Mark Franckeiss
Company StatusActive
Company Number07182140
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years ago)
Previous NamesSutcliffe Solloway Financial Planning Limited and Tavistock Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed09 August 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Michael John Kirman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLaceby Business Park Grimsby Road
Laceby
Grimsby
North Lincolnshire
DN37 7DP
Director NameMr James Stocks Sutcliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLaceby Business Park Grimsby Road
Laceby
Grimsby
North Lincolnshire
DN37 7DP
Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLaceby Business Park Grimsby Road
Laceby
Grimsby
North Lincolnshire
DN37 7DP
Director NameMr David Michael Legg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2016)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address1 The Cornerstone
Market Place Kegworth
Derby
DE74 2EE
Director NameIan Henson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornerstone Market Place
Kegworth
Derby
Derbyshire
DE74 2EE
Director NameMr Brian Christopher Galvin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Cornerstone Market Place
Kegworth
Derby
Derbyshire
DE74 2EE
Director NameMr Oliver Charles Hewardine Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bracknell Beeches
Old Bracknell Lane
Bracknell
RG12 7BW
Director NameMr Brian Kenneth Raven
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bracknell Beeches
Old Bracknell Lane
Bracknell
RG12 7BW
Secretary NameMr Ian Robert Henson
StatusResigned
Appointed23 September 2015(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressUnit 1 Andoversford Business Park
Andoversford
Cheltenham
Gloucestershire
GL54 4LB
Wales
Director NameMr Alexander Paul Vacalopoulos
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bracknell Beeches
Old Bracknell Lane
Bracknell
RG12 7BW
Secretary NameMr Alexander Paul Vacalopoulos
StatusResigned
Appointed26 January 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Bracknell Beeches
Old Bracknell Lane
Bracknell
RG12 7BW
Director NameMr Jonathan Charles Dear
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bracknell Beeches
Old Bracknell Lane
Bracknell
RG12 7BW
Director NameMr Shaun Vincent Patrick O'Leary
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 October 2017)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence Address1 Bracknell Beeches
Old Bracknell Lane
Bracknell
RG12 7BW
Director NameMr Alex James Ford Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed26 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2020)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8JA
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2022)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ

Contact

Websitesutcliffesollowayfp.co.uk
Telephone01472 872872
Telephone regionGrimsby

Location

Registered Address27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Cornerstone Asset Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,243
Net Worth-£365
Cash£586
Current Liabilities£1,751

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

26 August 2015Delivered on: 27 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 March 2024Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
2 March 2024Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 30 June 2022 (27 pages)
1 September 2022Termination of appointment of David John Mason as a director on 31 August 2022 (1 page)
23 August 2022Appointment of Mr Haydn Mark Franckeiss as a director on 9 August 2022 (2 pages)
27 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
12 May 2022Termination of appointment of Nicola Jane Fraser as a director on 6 May 2022 (1 page)
12 May 2022Termination of appointment of Jonathan Charles Polin as a director on 6 May 2022 (1 page)
27 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2022Statement by Directors (1 page)
27 April 2022Solvency Statement dated 26/04/22 (1 page)
27 April 2022Statement of capital on 27 April 2022
  • GBP 500,000
(5 pages)
3 December 2021Resolutions
  • RES13 ‐ The company's accounting reference date be changed 04/10/2021
(1 page)
19 November 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (28 pages)
16 September 2021Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 4,650,000
(4 pages)
27 July 2021Termination of appointment of John David White as a director on 27 July 2021 (1 page)
11 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 5,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2021.
(4 pages)
25 June 2021Second filing of a statement of capital following an allotment of shares on 8 October 2020
  • GBP 5,000,000
(4 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 June 2021Second filing of a statement of capital following an allotment of shares on 8 October 2020
  • GBP 4,999,999
(4 pages)
13 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
5 January 2021Appointment of Mrs Nicola Jane Fraser as a director on 6 November 2020 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (27 pages)
16 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2020Resolutions
  • RES13 ‐ Appointed to act on behalf of board of directors / company business 08/10/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2020Appointment of Mr David John Mason as a director on 14 October 2020 (2 pages)
8 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 4,150,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/21
(4 pages)
8 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 5,000,000
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 5,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/21
(4 pages)
8 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 4,150,000
(3 pages)
5 October 2020Director's details changed for Mr Jonathan Polin on 5 October 2020 (2 pages)
5 October 2020Change of details for Sanlam Uk Limited as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page)
11 June 2020Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page)
5 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increase to £4000000 20/05/2020
(1 page)
5 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/05/2020
  • RES14 ‐ Share capital be increased to £4,000,000 20/05/2020
(2 pages)
28 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 3,300,000
(3 pages)
26 May 2020Registered office address changed from St Bartholomew's House Lewins Mead Bristol BS1 2NH England to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
25 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
11 March 2019Termination of appointment of Alex James Ford Morley as a director on 8 March 2019 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (27 pages)
29 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
13 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1,100,000
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1,100,000
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
27 October 2017Termination of appointment of Jonathan Charles Dear as a director on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Brian Kenneth Raven as a director on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Shaun Vincent Patrick O'leary as a director on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alex James Ford Morley as a director on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Shaun Vincent Patrick O'leary as a director on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Jeremy Paul Gibson as a director on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 26 October 2017 (2 pages)
27 October 2017Notification of Sanlam Uk Limited as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Johnathan Polin on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Jonathan Charles Dear as a director on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Johnathan Polin as a director on 26 October 2017 (2 pages)
27 October 2017Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW England to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Oliver Charles Hewardine Cooke as a director on 26 October 2017 (1 page)
27 October 2017Notification of Sanlam Uk Limited as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Alex James Ford Morley as a director on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Alexander Paul Vacalopoulos as a director on 26 October 2017 (1 page)
27 October 2017Director's details changed for Mr Johnathan Polin on 26 October 2017 (2 pages)
27 October 2017Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW England to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 27 October 2017 (1 page)
27 October 2017Cessation of Tavistock Investments Plc as a person with significant control on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Brian Kenneth Raven as a director on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Oliver Charles Hewardine Cooke as a director on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Alexander Paul Vacalopoulos as a director on 26 October 2017 (1 page)
27 October 2017Appointment of Mr John David White as a director on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Jeremy Paul Gibson as a director on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Johnathan Polin as a director on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr John David White as a director on 26 October 2017 (2 pages)
27 October 2017Cessation of Tavistock Investments Plc as a person with significant control on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 26 October 2017 (1 page)
18 September 2017Full accounts made up to 31 March 2017 (23 pages)
18 September 2017Full accounts made up to 31 March 2017 (23 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 November 2016Registered office address changed from Unit 1 Andoversford Business Park Andoversford Cheltenham Gloucestershire GL54 4LB England to 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Unit 1 Andoversford Business Park Andoversford Cheltenham Gloucestershire GL54 4LB England to 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW on 16 November 2016 (1 page)
15 November 2016Termination of appointment of David Michael Legg as a director on 25 October 2016 (1 page)
15 November 2016Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016 (2 pages)
15 November 2016Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016 (2 pages)
15 November 2016Termination of appointment of David Michael Legg as a director on 25 October 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (21 pages)
29 September 2016Full accounts made up to 31 March 2016 (21 pages)
8 August 2016Appointment of Mr Jonathan Charles Dear as a director on 19 July 2016 (2 pages)
8 August 2016Appointment of Mr Jonathan Charles Dear as a director on 19 July 2016 (2 pages)
5 August 2016Termination of appointment of Brian Christopher Galvin as a director on 19 July 2016 (1 page)
5 August 2016Termination of appointment of Brian Christopher Galvin as a director on 19 July 2016 (1 page)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250,000
(6 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250,000
(6 pages)
29 February 2016Termination of appointment of Ian Henson as a director on 23 February 2016 (1 page)
29 February 2016Termination of appointment of Ian Henson as a director on 23 February 2016 (1 page)
26 January 2016Termination of appointment of Ian Robert Henson as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Ian Robert Henson as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 26 January 2016 (2 pages)
25 January 2016Appointment of Mr Alexander Paul Vacalopoulos as a director on 22 December 2015 (2 pages)
25 January 2016Appointment of Mr Alexander Paul Vacalopoulos as a director on 22 December 2015 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
7 October 2015Resolutions
  • RES13 ‐ Allot shares 23/09/2015
(1 page)
26 September 2015Appointment of Mr Oliver Charles Hewardine Cooke as a director on 23 September 2015 (2 pages)
26 September 2015Appointment of Mr Ian Robert Henson as a secretary on 23 September 2015 (2 pages)
26 September 2015Appointment of Mr Brian Kenneth Raven as a director on 23 September 2015 (2 pages)
26 September 2015Appointment of Mr Oliver Charles Hewardine Cooke as a director on 23 September 2015 (2 pages)
26 September 2015Appointment of Mr Ian Robert Henson as a secretary on 23 September 2015 (2 pages)
26 September 2015Appointment of Mr Brian Kenneth Raven as a director on 23 September 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 250,000
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 250,000
(3 pages)
27 August 2015Registration of charge 071821400001, created on 26 August 2015 (25 pages)
27 August 2015Registration of charge 071821400001, created on 26 August 2015 (25 pages)
23 June 2015Registered office address changed from 1 the Cornerstone Market Place Kegworth Derby DE74 2EE to Unit 1 Andoversford Business Park Andoversford Cheltenham Gloucestershire GL54 4LB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 1 the Cornerstone Market Place Kegworth Derby DE74 2EE to Unit 1 Andoversford Business Park Andoversford Cheltenham Gloucestershire GL54 4LB on 23 June 2015 (1 page)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
7 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(3 pages)
7 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(3 pages)
7 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(3 pages)
1 May 2015Appointment of Mr Brian Christopher Galvin as a director on 13 April 2015 (3 pages)
1 May 2015Appointment of Ian Henson as a director on 13 April 2015 (3 pages)
1 May 2015Appointment of Mr Brian Christopher Galvin as a director on 13 April 2015 (3 pages)
1 May 2015Appointment of Ian Henson as a director on 13 April 2015 (3 pages)
2 April 2015Company name changed sutcliffe solloway financial planning LIMITED\certificate issued on 02/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
2 April 2015Change of name notice (2 pages)
2 April 2015Change of name notice (2 pages)
2 April 2015Company name changed sutcliffe solloway financial planning LIMITED\certificate issued on 02/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
18 September 2014Registered office address changed from Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP to 1 the Cornerstone Market Place Kegworth Derby DE74 2EE on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP to 1 the Cornerstone Market Place Kegworth Derby DE74 2EE on 18 September 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800
(3 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800
(3 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800
(3 pages)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 July 2013Termination of appointment of James Sutcliffe as a director (2 pages)
1 July 2013Termination of appointment of Michael Kirman as a director (2 pages)
1 July 2013Termination of appointment of James Sutcliffe as a director (2 pages)
1 July 2013Termination of appointment of Michael Kirman as a director (2 pages)
2 May 2013Appointment of Mr David Michael Legg as a director (2 pages)
2 May 2013Appointment of Mr David Michael Legg as a director (2 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 February 2013Cancellation of shares. Statement of capital on 12 February 2013
  • GBP 800
(4 pages)
12 February 2013Purchase of own shares. (3 pages)
12 February 2013Cancellation of shares. Statement of capital on 12 February 2013
  • GBP 800
(4 pages)
12 February 2013Purchase of own shares. (3 pages)
4 February 2013Termination of appointment of Jeffrey Grantham as a director (2 pages)
4 February 2013Termination of appointment of Jeffrey Grantham as a director (2 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ United Kingdom on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ United Kingdom on 23 March 2010 (2 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)