FINANCIAL PLANNING ORGANISATION LIMITED

02323804
DEDHAM HALL BUSINESS CENTRE BROOK STREET DEDHAM COLCHESTER CO7 6AD

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 7 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 8 Buy now
02 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 officers Termination of appointment of secretary (Catherine Robertson Millican) 1 Buy now
23 Jun 2020 accounts Annual Accounts 8 Buy now
10 Mar 2020 mortgage Registration of a charge 26 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 7 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 7 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 accounts Annual Accounts 9 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 accounts Annual Accounts 5 Buy now
06 Dec 2013 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 6 Buy now
23 Sep 2013 capital Return of Allotment of shares 4 Buy now
23 Sep 2013 resolution Resolution 1 Buy now
23 Sep 2013 resolution Resolution 1 Buy now
03 Jun 2013 officers Appointment of director (Mr Gordon Kearney) 2 Buy now
03 Jun 2013 officers Appointment of secretary (Mrs Catherine Robertson Millican) 2 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2013 officers Appointment of director (Mr Brian Charles Gant) 2 Buy now
03 Jun 2013 officers Appointment of director (Mr John Howard Millican) 2 Buy now
03 Jun 2013 officers Termination of appointment of director (Stephen Paramor) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Alan Hyder) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Newton Grant) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Roderick Goddard) 1 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
18 Oct 2012 miscellaneous Miscellaneous 1 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
22 Oct 2010 accounts Annual Accounts 13 Buy now
03 Jan 2010 accounts Annual Accounts 14 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Newton Keene Grant) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Stephen John Paramor) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Alan James Hyder) 2 Buy now
01 Sep 2009 resolution Resolution 1 Buy now
03 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 17 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from 1 clerkenwell green london EC1R 0DE 1 Buy now
28 Dec 2007 annual-return Return made up to 01/12/07; full list of members 3 Buy now
26 Nov 2007 accounts Annual Accounts 17 Buy now
20 Dec 2006 annual-return Return made up to 01/12/06; full list of members 3 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: london fruit & wool exchange brushfield street london E1 6EX 1 Buy now
26 Sep 2006 accounts Annual Accounts 16 Buy now
28 Dec 2005 annual-return Return made up to 01/12/05; full list of members 7 Buy now
25 Nov 2005 accounts Annual Accounts 16 Buy now
15 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2005 annual-return Return made up to 01/12/04; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 18 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
26 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2004 annual-return Return made up to 01/12/03; full list of members 7 Buy now
04 Dec 2003 accounts Annual Accounts 18 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
03 Jan 2003 annual-return Return made up to 01/12/02; full list of members 7 Buy now
03 Jul 2002 accounts Annual Accounts 19 Buy now
04 Apr 2002 address Registered office changed on 04/04/02 from: 7A grafton street london W1X 3LA 1 Buy now
09 Mar 2002 officers Secretary resigned 1 Buy now
09 Mar 2002 officers New secretary appointed 2 Buy now
28 Dec 2001 annual-return Return made up to 01/12/01; full list of members 7 Buy now
26 Sep 2001 accounts Annual Accounts 18 Buy now
09 Feb 2001 annual-return Return made up to 01/12/00; no change of members 5 Buy now
15 Aug 2000 accounts Annual Accounts 13 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: suite 50 london fruit & wool exchange brushfield st, london E1 6EX 1 Buy now
12 Jan 2000 annual-return Return made up to 01/12/99; full list of members 7 Buy now
19 Oct 1999 accounts Annual Accounts 14 Buy now
30 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 1999 address Registered office changed on 30/09/99 from: 7A grafton street london W1X 3LA 1 Buy now
04 Dec 1998 annual-return Return made up to 01/12/98; no change of members 6 Buy now
25 Nov 1998 accounts Annual Accounts 14 Buy now
23 Dec 1997 officers Director's particulars changed 1 Buy now
23 Dec 1997 officers Director's particulars changed 1 Buy now
23 Dec 1997 annual-return Return made up to 01/12/97; full list of members 7 Buy now
02 Nov 1997 accounts Annual Accounts 13 Buy now
04 Dec 1996 annual-return Return made up to 01/12/96; no change of members 6 Buy now
18 Oct 1996 accounts Annual Accounts 12 Buy now
13 Dec 1995 annual-return Return made up to 01/12/95; no change of members 4 Buy now
19 Jul 1995 accounts Annual Accounts 12 Buy now
23 Apr 1995 resolution Resolution 6 Buy now