EFFICIENT PARAPLANNING LIMITED
Status | ACTIVE |
Company No. | 08603405 |
Category | Private Limited Company |
Incorporated | 09 Jul 2013 |
Age | 10 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 11 Jan 2016
Action Date: 04 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Nov 2013
Action Date: 09 Jul 2013
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2013-07-09
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Trendell
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Wilson
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles David Reading
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
LODGE FARM,WALTERSTONE,HR2 0DT
Number: | 08356770 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 07864939 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEAR HOUSE COBBETT ROAD,BURNTWOOD,WS7 3GL
Number: | 07907628 |
Status: | ACTIVE |
Category: | Private Limited Company |