STRATEGIC FINANCIAL PORTFOLIOS LIMITED

05455497
LANCASTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY PR7 1NY

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2024 officers Termination of appointment of director (Tanveer Bostan) 1 Buy now
25 Jul 2024 officers Termination of appointment of director (Mohammed Shahban Bostan) 1 Buy now
25 Jul 2024 officers Termination of appointment of director (Robert Alfonso Anglin) 1 Buy now
17 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Oct 2023 accounts Annual Accounts 7 Buy now
11 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2023 officers Appointment of director (Ms Julie Suzanne Hepworth) 2 Buy now
11 Oct 2023 officers Appointment of director (Ian Mitcheal Wilkinson) 2 Buy now
11 Oct 2023 officers Appointment of director (David John Philip Hesketh) 2 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2023 officers Change of particulars for director (Mrs Tanveer Bostan) 2 Buy now
30 Aug 2023 officers Change of particulars for director (Mrs Tanveer Bostan) 2 Buy now
30 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2022 capital Return of Allotment of shares 4 Buy now
01 Jun 2022 capital Return of Allotment of shares 4 Buy now
01 Jun 2022 capital Return of Allotment of shares 4 Buy now
05 Apr 2022 incorporation Memorandum Articles 12 Buy now
05 Apr 2022 resolution Resolution 4 Buy now
04 Apr 2022 capital Return of Allotment of shares 6 Buy now
04 Apr 2022 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 officers Appointment of director (Mr Robert Alfonso Anglin) 2 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2020 accounts Annual Accounts 7 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Change of particulars for director (Mrs Tanveer Bostan) 2 Buy now
25 Oct 2019 accounts Annual Accounts 7 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 7 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Aug 2016 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
09 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Mohammed Shahban Bostan) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Mrs Tanveer Bostan) 2 Buy now
20 Aug 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 accounts Annual Accounts 5 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Termination of appointment of director (Robert Anglin) 1 Buy now
27 Nov 2012 officers Appointment of director (Robert Alfonso Anglin) 3 Buy now
27 Nov 2012 officers Appointment of director (Mrs Tanveer Bostan) 3 Buy now
22 Nov 2012 officers Termination of appointment of secretary (Jalu Miah) 1 Buy now
02 Nov 2012 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
03 Aug 2009 accounts Annual Accounts 5 Buy now
22 May 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
23 Jun 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
16 Nov 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 29 waterloo place leamington spa CV32 5LA 1 Buy now
20 Mar 2007 accounts Annual Accounts 5 Buy now
27 Jun 2006 annual-return Return made up to 18/05/06; full list of members 6 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
18 May 2005 incorporation Incorporation Company 17 Buy now