REALISTIC FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 08481470 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
REALISTIC FINANCIAL PLANNING LTD is an active private limited company with number 08481470. It was incorporated 11 years, 1 month, 22 days ago, on 09 April 2013. The company address is 9-11 High Beech Road, Loughton, IG10 4BN, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Resolution
Date: 09 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-09
Officer name: Mr Richard John Earl
Documents
Cessation of a person with significant control
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-10
Psc name: Lorraine Sarah Cooke
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Earl
Change date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
New address: 9-11 High Beech Road Loughton IG10 4BN
Old address: Caxton House Old Station Road Loughton Essex IG10 4PE
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 29 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 06 Jan 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-29
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change person director company with change date
Date: 18 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Earl
Change date: 2014-03-07
Documents
Some Companies
10 WINDERMERE STREET,STOKE-ON-TRENT,ST1 5EL
Number: | 11538019 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTON OIL BURNER SERVICES LIMITED
69 MEADOWCROFT WAY,ROYSTON,SG8 5QU
Number: | 10566285 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 07780852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLIFIC ENTERPRISE GROUP LIMITED
31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD
Number: | 10783630 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,MANCHESTER,M3 5FS
Number: | 03077147 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10546478 |
Status: | ACTIVE |
Category: | Private Limited Company |