London
EC4N 7AE
Director Name | Mr Michael John Kirman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP |
Director Name | Mr James Stocks Sutcliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP |
Director Name | Mr Jeffrey Grantham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP |
Director Name | Mr David Michael Legg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2016) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 1 The Cornerstone Market Place Kegworth Derby DE74 2EE |
Director Name | Ian Henson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornerstone Market Place Kegworth Derby Derbyshire DE74 2EE |
Director Name | Mr Brian Christopher Galvin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Cornerstone Market Place Kegworth Derby Derbyshire DE74 2EE |
Director Name | Mr Oliver Charles Hewardine Cooke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW |
Director Name | Mr Brian Kenneth Raven |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW |
Secretary Name | Mr Ian Robert Henson |
---|---|
Status | Resigned |
Appointed | 23 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Andoversford Business Park Andoversford Cheltenham Gloucestershire GL54 4LB Wales |
Director Name | Mr Alexander Paul Vacalopoulos |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW |
Secretary Name | Mr Alexander Paul Vacalopoulos |
---|---|
Status | Resigned |
Appointed | 26 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW |
Director Name | Mr Jonathan Charles Dear |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW |
Director Name | Mr Shaun Vincent Patrick O'Leary |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2017) |
Role | Group Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW |
Director Name | Mr Alex James Ford Morley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 26 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 2020) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8JA |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2022) |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Website | sutcliffesollowayfp.co.uk |
---|---|
Telephone | 01472 872872 |
Telephone region | Grimsby |
Registered Address | 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Cornerstone Asset Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,243 |
Net Worth | -£365 |
Cash | £586 |
Current Liabilities | £1,751 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
26 August 2015 | Delivered on: 27 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 March 2024 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
---|---|
2 March 2024 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
1 September 2022 | Termination of appointment of David John Mason as a director on 31 August 2022 (1 page) |
23 August 2022 | Appointment of Mr Haydn Mark Franckeiss as a director on 9 August 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
12 May 2022 | Termination of appointment of Nicola Jane Fraser as a director on 6 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Jonathan Charles Polin as a director on 6 May 2022 (1 page) |
27 April 2022 | Resolutions
|
27 April 2022 | Statement by Directors (1 page) |
27 April 2022 | Solvency Statement dated 26/04/22 (1 page) |
27 April 2022 | Statement of capital on 27 April 2022
|
3 December 2021 | Resolutions
|
19 November 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
16 September 2021 | Second filing of a statement of capital following an allotment of shares on 30 June 2021
|
27 July 2021 | Termination of appointment of John David White as a director on 27 July 2021 (1 page) |
11 July 2021 | Resolutions
|
1 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
25 June 2021 | Second filing of a statement of capital following an allotment of shares on 8 October 2020
|
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 June 2021 | Second filing of a statement of capital following an allotment of shares on 8 October 2020
|
13 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
5 January 2021 | Appointment of Mrs Nicola Jane Fraser as a director on 6 November 2020 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Resolutions
|
14 October 2020 | Appointment of Mr David John Mason as a director on 14 October 2020 (2 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
5 October 2020 | Director's details changed for Mr Jonathan Polin on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Sanlam Uk Limited as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Registered 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 2020 | Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page) |
5 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
28 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
26 May 2020 | Registered 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 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page) |
11 March 2019 | Termination of appointment of Alex James Ford Morley as a director on 8 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
29 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
27 October 2017 | Termination of appointment of Jonathan Charles Dear as a director on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Brian Kenneth Raven as a director on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Shaun Vincent Patrick O'leary as a director on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alex James Ford Morley as a director on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Shaun Vincent Patrick O'leary as a director on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Notification of Sanlam Uk Limited as a person with significant control on 26 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Johnathan Polin on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Jonathan Charles Dear as a director on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Johnathan Polin as a director on 26 October 2017 (2 pages) |
27 October 2017 | Registered 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 2017 | Termination of appointment of Oliver Charles Hewardine Cooke as a director on 26 October 2017 (1 page) |
27 October 2017 | Notification of Sanlam Uk Limited as a person with significant control on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alex James Ford Morley as a director on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Alexander Paul Vacalopoulos as a director on 26 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Johnathan Polin on 26 October 2017 (2 pages) |
27 October 2017 | Registered 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 2017 | Cessation of Tavistock Investments Plc as a person with significant control on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Brian Kenneth Raven as a director on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Oliver Charles Hewardine Cooke as a director on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Alexander Paul Vacalopoulos as a director on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr John David White as a director on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Johnathan Polin as a director on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr John David White as a director on 26 October 2017 (2 pages) |
27 October 2017 | Cessation of Tavistock Investments Plc as a person with significant control on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 26 October 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of David Michael Legg as a director on 25 October 2016 (1 page) |
15 November 2016 | Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of David Michael Legg as a director on 25 October 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 August 2016 | Appointment of Mr Jonathan Charles Dear as a director on 19 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Jonathan Charles Dear as a director on 19 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Brian Christopher Galvin as a director on 19 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Brian Christopher Galvin as a director on 19 July 2016 (1 page) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 February 2016 | Termination of appointment of Ian Henson as a director on 23 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ian Henson as a director on 23 February 2016 (1 page) |
26 January 2016 | Termination of appointment of Ian Robert Henson as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Ian Robert Henson as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 26 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Alexander Paul Vacalopoulos as a director on 22 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Alexander Paul Vacalopoulos as a director on 22 December 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 October 2015 | Resolutions
|
26 September 2015 | Appointment of Mr Oliver Charles Hewardine Cooke as a director on 23 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Ian Robert Henson as a secretary on 23 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Brian Kenneth Raven as a director on 23 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Oliver Charles Hewardine Cooke as a director on 23 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Ian Robert Henson as a secretary on 23 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Brian Kenneth Raven as a director on 23 September 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
27 August 2015 | Registration of charge 071821400001, created on 26 August 2015 (25 pages) |
27 August 2015 | Registration of charge 071821400001, created on 26 August 2015 (25 pages) |
23 June 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
7 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 May 2015 | Appointment of Mr Brian Christopher Galvin as a director on 13 April 2015 (3 pages) |
1 May 2015 | Appointment of Ian Henson as a director on 13 April 2015 (3 pages) |
1 May 2015 | Appointment of Mr Brian Christopher Galvin as a director on 13 April 2015 (3 pages) |
1 May 2015 | Appointment of Ian Henson as a director on 13 April 2015 (3 pages) |
2 April 2015 | Company name changed sutcliffe solloway financial planning LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Change of name notice (2 pages) |
2 April 2015 | Change of name notice (2 pages) |
2 April 2015 | Company name changed sutcliffe solloway financial planning LIMITED\certificate issued on 02/04/15
|
18 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
1 July 2013 | Termination of appointment of James Sutcliffe as a director (2 pages) |
1 July 2013 | Termination of appointment of Michael Kirman as a director (2 pages) |
1 July 2013 | Termination of appointment of James Sutcliffe as a director (2 pages) |
1 July 2013 | Termination of appointment of Michael Kirman as a director (2 pages) |
2 May 2013 | Appointment of Mr David Michael Legg as a director (2 pages) |
2 May 2013 | Appointment of Mr David Michael Legg as a director (2 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Cancellation of shares. Statement of capital on 12 February 2013
|
12 February 2013 | Purchase of own shares. (3 pages) |
12 February 2013 | Cancellation of shares. Statement of capital on 12 February 2013
|
12 February 2013 | Purchase of own shares. (3 pages) |
4 February 2013 | Termination of appointment of Jeffrey Grantham as a director (2 pages) |
4 February 2013 | Termination of appointment of Jeffrey Grantham as a director (2 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ United Kingdom on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ United Kingdom on 23 March 2010 (2 pages) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|