TATTON FINANCIAL PLANNING LTD

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
StatusACTIVE
Company No.07986893
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Mclaughlin

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Mclaughlin

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 14 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 27 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

C9 LOGISTICS LTD

4 MOORTHORNE CRESCENT,NEWCASTLE,ST5 8HT

Number:08615914
Status:ACTIVE
Category:Private Limited Company

D.L.KIRKPATRICK & SON LIMITED

UNIT 6,DARGAN CRESCENT,BT3 9JP

Number:NI009445
Status:ACTIVE
Category:Private Limited Company

DRAGONFLY CONCEPTS LIMITED

95 PORTLAND ROAD,HOVE,BN3 5DP

Number:07407085
Status:ACTIVE
Category:Private Limited Company

OLD BAKER RTM COMPANY LIMITED

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)

SUPERCAR TRIBE LTD

NEW LODGE BUSHY PARK,HAMPTON,TW12 1NE

Number:11504888
Status:ACTIVE
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