EFFICIENT PARAPLANNING LIMITED

12-14 Upper Marlborough Road, St. Albans, AL1 3UR, England
StatusACTIVE
Company No.08603405
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

EFFICIENT PARAPLANNING LIMITED is an active private limited company with number 08603405. It was incorporated 10 years, 10 months, 25 days ago, on 09 July 2013. The company address is 12-14 Upper Marlborough Road, St. Albans, AL1 3UR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Oct 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: 12 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 13 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-09

Psc name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Ms Shaunagh Kristina Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Ms Shaunagh Kristina Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: Office 6 the Messenger Centre Crown Lane Tinwell Stamford PE9 3UF England

New address: 12-14 Upper Marlborough Road St. Albans AL1 3UR

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ufuk Ozturk

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Merrigan

Appointment date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-05

Psc name: Fink Lifetime Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Michelle Wilson-Stimson

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-12

Psc name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: Office 6 the Messenger Centre Crown Lane Tinwell Stamford PE9 3UF

Old address: Office 4-5, 3 Belton Street Stamford PE9 2EF England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 09 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-09

Psc name: Michelle Wilson-Stimson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: Office 4-5, 3 Belton Street Stamford PE9 2EF

Old address: C/O Eparaplan Office 4 the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG England

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: C/O Eparaplan Office 4 the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG

Change date: 2016-05-17

Old address: 102 Culley Court Orton Southgate Peterborough PE2 6WA England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles David Reading

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Charles David Reading

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jan 2016

Action Date: 04 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

New address: 102 Culley Court Orton Southgate Peterborough PE2 6WA

Old address: 7 Grange Lane Seaton Nr Uppingham Rutland LE15 9HT

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Katie Elizabeth Trendell

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Ms Michelle Wilson-Stimson

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-14

Officer name: Miss Katie Trendell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Wilson

Change date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

New address: 7 Grange Lane Seaton Nr Uppingham Rutland LE15 9HT

Change date: 2014-10-27

Old address: Seaton Grange Offices Grange Lane Seaton Oakham Rutland LE15 9HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom

New address: Seaton Grange Offices Grange Lane Seaton Oakham Rutland LE15 9HT

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2013-07-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Trendell

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Wilson

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles David Reading

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIK LIMITED

LODGE FARM,WALTERSTONE,HR2 0DT

Number:08356770
Status:ACTIVE
Category:Private Limited Company

B BAMFORD HOLDINGS LIMITED

TROYTE HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:10501177
Status:ACTIVE
Category:Private Limited Company

GOLD RICH PLATING (LONDON) LTD

FLAT 64,KINGSTON UPON THAMES,KT1 1HX

Number:11656668
Status:ACTIVE
Category:Private Limited Company

ROACH CONTROL SOLUTION LIMITED

4 NORBURN ROAD,MANCHESTER,M13 0QQ

Number:09217796
Status:ACTIVE
Category:Private Limited Company

SCENIC (SERVICES) LIMITED

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:07864939
Status:ACTIVE
Category:Private Limited Company

STUFFSTER.COM LIMITED

SPEAR HOUSE COBBETT ROAD,BURNTWOOD,WS7 3GL

Number:07907628
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