Confirmation statement. Statement with updates. |
2024-01-03 |
View Report |
Persons with significant control. Notification date: 2020-03-09. Psc name: Stonewood Financial Planning Holdings Limited. |
2024-01-03 |
View Report |
Officers. Change date: 2023-12-16. Officer name: Mr Sean Patterson. |
2023-12-18 |
View Report |
Officers. Officer name: Mr Nicholas John Matthews. Change date: 2023-04-01. |
2023-12-18 |
View Report |
Officers. Officer name: Mrs Sarah Joanna Lord. Change date: 2023-11-17. |
2023-11-17 |
View Report |
Address. New address: Marie House 5 Baker Street Weybridge KT13 8AE. Change date: 2023-11-17. Old address: Marie House 5 Baker Street Weybridge KT13 8AE England. |
2023-11-17 |
View Report |
Officers. Officer name: Mr Nicholas John Matthews. Change date: 2023-11-17. |
2023-11-17 |
View Report |
Officers. Officer name: Mr Sean Patterson. Change date: 2023-11-17. |
2023-11-17 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-10-21 |
View Report |
Accounts. Legacy. |
2023-10-21 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-21 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-21 |
View Report |
Officers. Appointment date: 2023-09-28. Officer name: Mrs Sarah Lord. |
2023-10-02 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-01-16 |
View Report |
Accounts. Legacy. |
2023-01-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2023-01-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2023-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-02 |
View Report |
Officers. Officer name: Mark Antony Smith. Termination date: 2022-03-03. |
2022-03-06 |
View Report |
Officers. Officer name: Mukhvinder Singh Johal. Termination date: 2022-03-03. |
2022-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-07 |
View Report |
Officers. Appointment date: 2021-12-10. Officer name: Mr Sean Patterson. |
2021-12-30 |
View Report |
Officers. Appointment date: 2021-12-10. Officer name: Mr Nicholas John Matthews. |
2021-12-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-30 |
View Report |
Officers. Change date: 2021-07-02. Officer name: Mr Mark Antony Smith. |
2021-07-02 |
View Report |
Officers. Officer name: Mr Mukhvinder Singh Johal. Change date: 2021-07-02. |
2021-07-02 |
View Report |
Officers. Officer name: Mr Matthew Alexander Russell. Change date: 2021-06-17. |
2021-06-17 |
View Report |
Officers. Officer name: Mr Matthew Alexander Russell. Change date: 2021-06-17. |
2021-06-17 |
View Report |
Address. New address: Marie House 5 Baker Street Weybridge KT13 8AE. Change date: 2021-04-07. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. |
2021-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-20 |
View Report |
Incorporation. Memorandum articles. |
2020-04-20 |
View Report |
Resolution. Description: Resolutions. |
2020-04-20 |
View Report |
Officers. Officer name: Mr Mark Antony Smith. Appointment date: 2020-03-10. |
2020-04-02 |
View Report |
Officers. Officer name: Mr Mukhvinder Singh Johal. Appointment date: 2020-03-10. |
2020-04-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-04-02 |
View Report |
Mortgage. Charge number: 065749150001. |
2020-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2019-12-17 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Address. Change date: 2019-06-27. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. |
2019-06-27 |
View Report |
Address. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Old address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England. Change date: 2019-06-27. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-28 |
View Report |