TATTON FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 07986893 |
Category | Private Limited Company |
Incorporated | 12 Mar 2012 |
Age | 12 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TATTON FINANCIAL PLANNING LTD is an active private limited company with number 07986893. It was incorporated 12 years, 2 months, 22 days ago, on 12 March 2012. The company address is Unit 1a, Mere Hall Farm Business Centre Bucklow Hill Lane Unit 1a, Mere Hall Farm Business Centre Bucklow Hill Lane, Knutsford, WA16 6LE, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Notification of a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dawn Hughes
Notification date: 2023-10-13
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-13
Psc name: Mr Lee Jeffrey Hughes
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-04
Old address: 19 King Street Knutsford Cheshire WA16 6DW
New address: Unit 1a, Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dawn Hughes
Cessation date: 2018-04-06
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dawn Hughes
Notification date: 2018-01-15
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Lee Jeffrey Hughes
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Mclaughlin
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Mclaughlin
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Old address: 54 Mardale Crescent Lymm Cheshire WA13 9PJ
Change date: 2012-06-28
Documents
Certificate change of name company
Date: 14 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sigma financial planning LTD\certificate issued on 14/04/12
Documents
Change of name notice
Date: 14 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN United Kingdom
Change date: 2012-03-30
Documents
Certificate change of name company
Date: 27 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tatton financial planning LIMITED\certificate issued on 27/03/12
Documents
Change of name notice
Date: 27 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BLACKROCK PRIVATE EQUITY PARTNERS IV, L.P.
MAPLES FIDUCIARY SERVICES P.O. BOX 1093, GEORGE TOWN, UGLAND HOUSE,KY1-1104,,
Number: | LP012082 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 MOORTHORNE CRESCENT,NEWCASTLE,ST5 8HT
Number: | 08615914 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,DARGAN CRESCENT,BT3 9JP
Number: | NI009445 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 PORTLAND ROAD,HOVE,BN3 5DP
Number: | 07407085 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYDON FARM COTTAGES SUTTON PARVA,WARMINSTER,BA12 7AF
Number: | 09098440 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW LODGE BUSHY PARK,HAMPTON,TW12 1NE
Number: | 11504888 |
Status: | ACTIVE |
Category: | Private Limited Company |