CLOVER FINANCIAL PLANNING LIMITED

72-74 Macrae Road 72-74 Macrae Road, Bristol, BS20 0DD, England
StatusACTIVE
Company No.06426427
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLOVER FINANCIAL PLANNING LIMITED is an active private limited company with number 06426427. It was incorporated 16 years, 6 months, 20 days ago, on 13 November 2007. The company address is 72-74 Macrae Road 72-74 Macrae Road, Bristol, BS20 0DD, England.



Company Fillings

Change person secretary company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Peter Bigwood

Change date: 2024-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Old address: 9 Orchard Court Heron Road Exeter EX2 7LL England

New address: 72-74 Macrae Road Pill Bristol BS20 0DD

Change date: 2021-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-01

Psc name: Paradigm Norton Financial Planning Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Timothy Burridge

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ralph Burridge

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Paul Fowler

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Pratt

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Barry David Horner

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Lorraine Burridge

Termination date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Peter Bigwood

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: 9 Orchard Court Heron Road Exeter EX2 7LL

Change date: 2019-07-19

Old address: Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Mr Timothy Ralph Burridge

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Debra Lorraine Burridge

Change date: 2015-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-08-12

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Ralph Burridge

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from briarlands house 138 sweetbrier lane exeter devon EX1 3AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 30/12/07 from: 138 sweetbriar lane exeter somerset EX1 3AR

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTROCOMET LTD

SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11759377
Status:ACTIVE
Category:Private Limited Company

ATCO CONSULTING LIMITED

NWS HOUSE,PURLEY,CR8 2AF

Number:06812969
Status:ACTIVE
Category:Private Limited Company

CERISE LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:04485347
Status:ACTIVE
Category:Private Limited Company

SOLENT EFFLUENT SYSTEMS LIMITED

THE SQUARE,SOUTHAMPTON,SO45 1DD

Number:10087975
Status:ACTIVE
Category:Private Limited Company

SOLSGIRTH LTD

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SC615675
Status:ACTIVE
Category:Private Limited Company

THE GREAT BRITISH BROWNIE CO. LIMITED

47 ABBOTSFORD ROAD,BOLTON,BL1 6AY

Number:10602658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source