BALANCE: WEALTH PLANNING LIMITED - NOTTINGHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-06-06 View Report
Officers. Termination date: 2023-04-18. Officer name: Matthew James Duncan Aldridge. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2023-03-16 View Report
Confirmation statement. Statement with updates. 2022-06-14 View Report
Accounts. Accounts type total exemption full. 2022-03-24 View Report
Officers. Officer name: Mr Krupesh Kotecha. Appointment date: 2022-02-09. 2022-02-09 View Report
Officers. Officer name: Mrs Laura Jane Dean. Appointment date: 2022-02-08. 2022-02-08 View Report
Officers. Officer name: Mrs Carolyn Helen Talkes-Nicholls. Appointment date: 2022-01-06. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Officers. Appointment date: 2019-07-22. Officer name: Mr Matthew James Duncan Aldridge. 2019-07-22 View Report
Capital. Capital cancellation shares. 2019-06-10 View Report
Capital. Capital return purchase own shares. 2019-06-10 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Officers. Officer name: Gemma Ann Murden. Termination date: 2019-04-29. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-03-24 View Report
Address. Old address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT England. New address: The Point Loughborough Road West Bridgford Nottingham NG2 7QW. Change date: 2019-03-05. 2019-03-05 View Report
Officers. Termination date: 2018-06-27. Officer name: Matthew James Duncan Aldridge. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type unaudited abridged. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Psc name: Rebecca Elizabeth Aldridge. Notification date: 2016-04-06. 2017-07-03 View Report
Address. New address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT. Change date: 2017-03-28. Old address: Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW England. 2017-03-28 View Report
Capital. Capital allotment shares. 2017-03-09 View Report
Capital. Capital name of class of shares. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2017-03-03 View Report
Resolution. Description: Resolutions. 2017-02-15 View Report
Capital. Capital name of class of shares. 2017-02-11 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Address. New address: Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW. Change date: 2016-02-02. Old address: 45 Stamford Road West Bridgford Nottingham NG2 6GD. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Officers. Officer name: Mrs Rebecca Elizabeth Aldridge. Change date: 2015-01-01. 2015-06-26 View Report
Accounts. Accounts type total exemption small. 2015-03-04 View Report
Officers. Officer name: Mrs Gemma Ann Murden. Appointment date: 2015-02-02. 2015-02-03 View Report
Change of name. Description: Company name changed think smarter consulting LIMITED\certificate issued on 20/10/14. 2014-10-20 View Report
Officers. Appointment date: 2014-10-19. Officer name: Mr Matthew James Duncan Aldridge. 2014-10-20 View Report
Annual return. With made up date. 2014-06-09 View Report
Incorporation. Incorporation company. 2013-06-03 View Report