MOFFATT FINANCIAL PLANNING LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Adam Paul Rowbottom. Change date: 2024-04-09. 2024-04-09 View Report
Confirmation statement. Statement with updates. 2023-08-17 View Report
Accounts. Accounts type total exemption full. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Address. Change date: 2021-04-28. Old address: Parkway 2 Suite 1&2 Parkway Business Centre Princess Road Manchester M14 7LU. New address: Suite 4, Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type total exemption full. 2020-05-22 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type total exemption full. 2019-06-12 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type micro entity. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Accounts. Accounts type micro entity. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type total exemption small. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2014-05-20 View Report
Officers. Officer name: Adam Paul Rowbottom. 2014-04-24 View Report
Capital. Description: Statement by directors. 2014-04-10 View Report
Officers. Officer name: John Saxon. 2014-04-10 View Report
Capital. Capital statement capital company with date currency figure. 2014-04-10 View Report
Insolvency. Description: Solvency statement dated 06/04/14. 2014-04-10 View Report
Resolution. Description: Resolutions. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Officers. Change date: 2012-11-01. Officer name: Adam Rowbottom. 2013-09-12 View Report
Accounts. Accounts type total exemption small. 2013-06-17 View Report
Address. Old address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN. Change date: 2013-04-25. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type total exemption small. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2011-11-10 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Officers. Change date: 2011-08-17. Officer name: Adam Rowbottom. 2011-08-17 View Report
Officers. Officer name: Mr John Smith. 2011-08-17 View Report
Capital. Capital allotment shares. 2011-05-26 View Report
Capital. Capital statement capital company with date currency figure. 2011-05-17 View Report
Capital. Description: Statement by directors. 2011-04-27 View Report
Insolvency. Description: Solvency statement dated 31/03/11. 2011-04-27 View Report
Resolution. Description: Resolutions. 2011-04-27 View Report
Capital. Description: Statement by directors. 2011-04-12 View Report
Insolvency. Description: Solvency statement dated 31/03/11. 2011-04-12 View Report
Resolution. Description: Resolutions. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Accounts. Accounts type total exemption small. 2010-05-12 View Report
Annual return. With made up date full list shareholders. 2009-10-06 View Report
Accounts. Accounts type total exemption small. 2009-06-17 View Report