SLAIYBURN FINANCIAL PLANNING LIMITED

06918298
WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8EL

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Appointment of director (Mr Neil Stuart Auty) 2 Buy now
16 Sep 2024 resolution Resolution 2 Buy now
06 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Jul 2024 accounts Annual Accounts 8 Buy now
08 Jul 2024 incorporation Memorandum Articles 21 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2024 resolution Resolution 2 Buy now
05 Jul 2024 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 9 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 8 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 8 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 8 Buy now
29 Jul 2019 accounts Annual Accounts 8 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2017 accounts Annual Accounts 8 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
31 May 2017 confirmation-statement Confirmation Statement 6 Buy now
28 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2016 accounts Annual Accounts 7 Buy now
14 Nov 2016 resolution Resolution 3 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 officers Change of particulars for director (Angela Christine Berry) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Clive Richard Berry) 2 Buy now
18 Nov 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 officers Change of particulars for director (Angela Christine Berry) 2 Buy now
10 Jun 2014 officers Change of particulars for director (Clive Richard Berry) 2 Buy now
02 Dec 2013 accounts Annual Accounts 7 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
29 Dec 2012 accounts Annual Accounts 6 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
11 Jul 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 3 Buy now
11 Feb 2011 accounts Annual Accounts 6 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Angela Christine Berry) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Clive Richard Berry) 2 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2009 capital Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from finlayson & co whitby court abbey road shepley HD8 8EL huddersfield 1 Buy now
29 Jul 2009 officers Appointment terminated director michael holder 1 Buy now
29 Jul 2009 officers Director appointed angela christine berry 1 Buy now
29 Jul 2009 officers Director appointed clive richard berry 2 Buy now
28 May 2009 incorporation Incorporation Company 14 Buy now