CANACCORD GENUITY FINANCIAL PLANNING LIMITED

02762351
88 WOOD STREET LONDON ENGLAND EC2V 7QR

Documents

Documents
Date Category Description Pages
17 Jul 2024 capital Statement of capital (Section 108) 5 Buy now
17 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Jul 2024 insolvency Solvency Statement dated 10/07/24 1 Buy now
17 Jul 2024 resolution Resolution 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 28 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2022 accounts Annual Accounts 27 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2021 accounts Annual Accounts 26 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2020 officers Change of particulars for director (Mrs Jill Patricia Mcaleenan) 2 Buy now
05 Aug 2020 accounts Annual Accounts 26 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2020 resolution Resolution 1 Buy now
26 Nov 2019 accounts Annual Accounts 25 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2019 resolution Resolution 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 24 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Termination of appointment of director (Donald Duncan Macfayden) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Terrence Allan Lyons) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Alexis Marc Joel Louis De Rosnay) 1 Buy now
08 Sep 2017 accounts Annual Accounts 23 Buy now
26 Jun 2017 officers Appointment of director (Mr Donald Duncan Macfayden) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Bradley William Kotush) 1 Buy now
07 Dec 2016 accounts Annual Accounts 23 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 24 Buy now
24 Nov 2015 annual-return Annual Return 9 Buy now
04 Aug 2015 officers Termination of appointment of director (Darren Ellis) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Paul David Reynolds) 1 Buy now
09 Jan 2015 accounts Annual Accounts 24 Buy now
12 Nov 2014 annual-return Annual Return 10 Buy now
31 Jul 2014 officers Termination of appointment of director (Neil Michael Darke) 2 Buy now
12 Jun 2014 officers Appointment of director (Mr David Esfandi) 2 Buy now
01 Apr 2014 officers Termination of appointment of director (Adrian Warne) 1 Buy now
09 Jan 2014 officers Appointment of director (Mrs Jill Patricia Mcaleenan) 2 Buy now
31 Dec 2013 change-of-name Certificate Change Of Name Company 5 Buy now
31 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
30 Dec 2013 accounts Annual Accounts 32 Buy now
17 Dec 2013 incorporation Memorandum Articles 7 Buy now
17 Dec 2013 resolution Resolution 3 Buy now
04 Dec 2013 annual-return Annual Return 11 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 4 Buy now
29 Jul 2013 officers Appointment of director (Bradley William Kotush) 3 Buy now
30 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2013 officers Appointment of director (Paul David Reynolds) 3 Buy now
28 Jan 2013 officers Appointment of director (Terrence Allan Lyons) 3 Buy now
17 Jan 2013 officers Appointment of director (Mr Stephen Leigh Massey) 3 Buy now
17 Jan 2013 officers Appointment of director (Mr Alexis Marc Joel Louis De Rosnay) 3 Buy now
17 Jan 2013 officers Appointment of director (Mr Adrian Charles Warne) 3 Buy now
07 Dec 2012 officers Termination of appointment of director (Christopher Wozniak) 1 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
14 Nov 2012 officers Termination of appointment of director (Simon Pearce) 1 Buy now
14 Nov 2012 officers Termination of appointment of secretary (Simon Pearce) 1 Buy now
18 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2012 auditors Auditors Resignation Company 1 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Carolyn Wales) 1 Buy now
17 May 2012 accounts Annual Accounts 18 Buy now
15 May 2012 officers Appointment of secretary (Miss Carolyn Wales) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Darren Ellis) 2 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
16 Nov 2011 officers Change of particulars for director (Christopher Nicholas Wozniak) 2 Buy now
28 Jun 2011 accounts Annual Accounts 18 Buy now
21 Jun 2011 capital Return of Allotment of shares 4 Buy now
16 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2011 officers Change of particulars for director (Neil Michael Darke) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Mr Simon Marshall Pearce) 2 Buy now
08 Jun 2011 officers Change of particulars for secretary (Simon Marshall Pearce) 1 Buy now
30 Nov 2010 auditors Auditors Resignation Company 1 Buy now
24 Nov 2010 annual-return Annual Return 9 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2010 capital Return of Allotment of shares 4 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Susan Loynes) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Philip Crawford) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Philip Raper) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Susan Loynes) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (James Kyle) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Christopher Loynes) 2 Buy now
15 Jul 2010 officers Appointment of secretary (Simon Marshall Pearce) 3 Buy now
15 Jul 2010 officers Appointment of director (Neil Michael Darke) 3 Buy now
15 Jul 2010 officers Appointment of director (Mr Simon Marshall Pearce) 3 Buy now
20 May 2010 accounts Annual Accounts 20 Buy now
15 Dec 2009 officers Appointment of director (Christopher Nicholas Wozniak) 2 Buy now
14 Dec 2009 miscellaneous Miscellaneous 1 Buy now
03 Dec 2009 annual-return Annual Return 11 Buy now
03 Dec 2009 officers Change of particulars for director (Christopher John Loynes) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr James Terence Kyle) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Susan Elizabeth Loynes) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Philip John Raper) 2 Buy now
10 Aug 2009 accounts Annual Accounts 24 Buy now
24 Feb 2009 capital Gbp ic 108700/106500\09/02/09\gbp sr 22000@0.1=2200\ 1 Buy now
06 Jan 2009 officers Director appointed mr philip james crawford 2 Buy now