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 |