ADVICE 4U FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 09398231 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ADVICE 4U FINANCIAL PLANNING LTD is an active private limited company with number 09398231. It was incorporated 9 years, 4 months, 18 days ago, on 20 January 2015. The company address is 3 Welland Court Brockeridge Park 3 Welland Court Brockeridge Park, Tewkesbury, GL20 6FD, Gloucester, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093982310002
Charge creation date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-26
Psc name: Ruby Financial Limited
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-26
Officer name: Mr Jason Paul Williams
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Old address: Great Barn South Brockhampton Offices Brockhampton HR1 4SE United Kingdom
New address: 3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucester GL20 6FD
Change date: 2023-04-26
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Cessation of a person with significant control
Date: 21 Jul 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Antony Howard Rayer
Cessation date: 2022-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 09 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-09
Charge number: 093982310001
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Great Barn South Brockhampton Offices Brockhampton HR1 4SE
Old address: Great Barn South Brockhampton Offices Brockhampton HR1 3JL United Kingdom
Change date: 2022-06-20
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-13
Old address: 27 Kennett Gardens Abbeymead Gloucester GL4 5TZ United Kingdom
New address: Great Barn South Brockhampton Offices Brockhampton HR1 3JL
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-09
Psc name: Ruby Financial Limited
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Antony Howard Rayer
Termination date: 2022-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-09
Officer name: Mr Jason Paul Williams
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Some Companies
AVANTIA HOUSE,KINGSTON UPON THAMES,KT1 1PH
Number: | 05584342 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TOWER VIEW,WEST MALLING,ME19 4UY
Number: | 00903316 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRANGE ROAD,LONDON,SW13 9RE
Number: | 11363332 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GUESSENS ROAD,WELWYN GARDEN CITY,AL8 6QR
Number: | 10806159 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 407, FELIX POINT 5 EPSTEIN SQUARE,LONDON,E14 6FX
Number: | 10328311 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTS HALL STADIUM,SOUTHEND ON SEA,SS2 6NQ
Number: | 11508884 |
Status: | ACTIVE |
Category: | Public Limited Company |