CHANCERY FINANCIAL PLANNING LLP - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type full. 2023-10-06 View Report
Officers. Change date: 2023-06-30. Officer name: Chancery Financial Planning Holdings Limited. 2023-06-30 View Report
Persons with significant control. Change date: 2023-06-30. Psc name: Chancery Financial Planning Holdings Limited. 2023-06-30 View Report
Officers. Change date: 2023-06-30. Officer name: Chancery Financial Planning Holdings Limited. 2023-06-30 View Report
Officers. Change date: 2023-06-30. Officer name: Amber River Group Limited. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type full. 2022-10-07 View Report
Officers. Change date: 2021-11-23. Officer name: Socium Group Holdings Limited. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Persons with significant control. Cessation date: 2020-09-30. Psc name: David Pelster. 2020-10-12 View Report
Officers. Termination date: 2020-09-30. Officer name: David Pelster. 2020-10-02 View Report
Persons with significant control. Notification date: 2020-09-30. Psc name: Chancery Financial Planning Holdings Limited. 2020-10-02 View Report
Officers. Termination date: 2020-09-30. Officer name: Fiona Jane Healy-Connelly. 2020-10-02 View Report
Officers. Officer name: Timothy John Abram Lyle. Termination date: 2020-09-30. 2020-10-02 View Report
Officers. Termination date: 2020-09-30. Officer name: Paul Cullen. 2020-10-02 View Report
Officers. Appointment date: 2020-09-30. Officer name: Chancery Financial Planning Holdings Limited. 2020-10-02 View Report
Officers. Officer name: Socium Group Holdings Limited. Appointment date: 2020-09-30. 2020-10-01 View Report
Accounts. Accounts type total exemption full. 2020-09-11 View Report
Accounts. Accounts type total exemption full. 2020-01-16 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Termination date: 2018-12-20. Officer name: Paula Hudson. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2019-01-19 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Address. New address: First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP. Old address: 1st Floor Sicilian House Sicilian Avenue London Greater London WC1A 2QR. Change date: 2017-12-12. 2017-12-12 View Report
Accounts. Accounts type total exemption small. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-02-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-10-31 View Report
Officers. Officer name: Timothy John Abram Lyle. Appointment date: 2014-09-01. 2014-10-10 View Report
Officers. Officer name: Paula Hudson. 2014-05-15 View Report
Officers. Officer name: Mr Paul Cullen. 2014-05-13 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2013-12-20 View Report
Incorporation. Incorporation limited liability partnership. 2013-10-09 View Report