SUPERBIA FINANCIAL PLANNING LIMITED - LEICESTER


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

Description Filing date
Officers. Termination date: 2024-04-09. Officer name: Mark Antony Smith. 2024-04-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-01-08 View Report
Accounts. Legacy. 2024-01-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2024-01-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Mortgage. Charge number: 046674960002. 2023-09-12 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Anthony Sutton. 2023-06-29 View Report
Officers. Officer name: Mr Mark Antony Smith. Appointment date: 2023-01-03. 2023-04-05 View Report
Officers. Officer name: John Clifford Edward Woolhouse. Termination date: 2022-11-08. 2023-04-05 View Report
Officers. Officer name: David Michael Legg. Termination date: 2022-11-08. 2023-04-05 View Report
Officers. Officer name: Neil Anthony Haley. Termination date: 2022-11-08. 2023-04-05 View Report
Mortgage. Charge creation date: 2022-12-06. Charge number: 046674960003. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Incorporation. Memorandum articles. 2021-09-07 View Report
Resolution. Description: Resolutions. 2021-09-07 View Report
Mortgage. Charge number: 046674960002. Charge creation date: 2021-08-09. 2021-08-18 View Report
Officers. Officer name: Mr Alain Nathaniel Wolffe. Appointment date: 2020-11-26. 2020-11-27 View Report
Officers. Officer name: Mr David Michael Legg. Appointment date: 2020-11-26. 2020-11-27 View Report
Mortgage. Charge number: 046674960001. 2020-10-29 View Report
Officers. Officer name: Mr John Clifford Edward Woolhouse. Appointment date: 2020-10-01. 2020-10-08 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Neil Anthony Haley. 2020-10-08 View Report
Change of name. Description: Company name changed richard billington ifa LIMITED\certificate issued on 08/10/20. 2020-10-08 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Persons with significant control. Psc name: Deborah Susan Billington. Cessation date: 2019-12-20. 2020-01-30 View Report
Persons with significant control. Psc name: Richard Alan Billington. Cessation date: 2019-12-20. 2020-01-30 View Report
Persons with significant control. Psc name: Barkby Seven Limited. Notification date: 2019-12-20. 2020-01-30 View Report
Address. Change date: 2020-01-16. Old address: 1165 Melton Road Syston Leicester LE7 2JT England. New address: 340 Melton Road Leicester LE4 7SL. 2020-01-16 View Report
Address. New address: 1165 Melton Road Syston Leicester LE7 2JT. Change date: 2020-01-14. Old address: 34-36 Main Street Foxton Market Harborough Leicestershire LE16 7RB. 2020-01-14 View Report
Officers. Officer name: Richard Alan Billington. Termination date: 2019-12-20. 2020-01-14 View Report
Officers. Officer name: Deborah Susan Billington. Termination date: 2019-12-20. 2020-01-14 View Report
Officers. Officer name: Deborah Susan Billington. Termination date: 2019-12-20. 2020-01-14 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Damian Patrick Ferguson. 2020-01-14 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Stefan Kenneth Fura. 2020-01-14 View Report
Mortgage. Charge creation date: 2019-12-20. Charge number: 046674960001. 2020-01-07 View Report
Capital. Capital allotment shares. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-05-06 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type micro entity. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-09-05 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report