ANDERSON FINANCIAL PLANNING LTD

2nd Floor 77 North Hill, Plymouth, PL4 8HB, Devon, England
StatusACTIVE
Company No.07152568
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANDERSON FINANCIAL PLANNING LTD is an active private limited company with number 07152568. It was incorporated 14 years, 4 months, 19 days ago, on 10 February 2010. The company address is 2nd Floor 77 North Hill, Plymouth, PL4 8HB, Devon, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-28

Psc name: Mr Barry Searle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

Old address: 117 North Hill Plymouth Devon PL4 8JY

New address: 2nd Floor 77 North Hill Plymouth Devon PL4 8HB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Fice

Cessation date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Fice

Termination date: 2019-06-04

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Fice

Termination date: 2019-06-04

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-04

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-10

Officer name: Mr Barry Searle

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-10

Officer name: Mr Roger Fice

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Barry Searle

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL INSPECTION SERVICES LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:07196426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOIHOISAKUSAKU LIMITED

7 OVESDON AVENUE,HARROW,HA2 9PE

Number:09754067
Status:ACTIVE
Category:Private Limited Company

KK CASTLES LTD

2 GRANTON ROAD,EDINBURGH,EH5 3QH

Number:SC603688
Status:ACTIVE
Category:Private Limited Company
Number:AC001549
Status:ACTIVE
Category:Other company type

RADFORD PYROTECHNICS LTD

LONGMEADOW PENDOGGETT,BODMIN,PL30 3HH

Number:05825704
Status:ACTIVE
Category:Private Limited Company

TECNO AUTOMATION LTD

GENESIS CENTRE,STOKE-ON-TRENT,ST6 4BF

Number:09548087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source