FIDELIUM FINANCIAL PLANNERS LIMITED
Status | ACTIVE |
Company No. | 09548030 |
Category | Private Limited Company |
Incorporated | 17 Apr 2015 |
Age | 9 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
FIDELIUM FINANCIAL PLANNERS LIMITED is an active private limited company with number 09548030. It was incorporated 9 years, 1 month, 15 days ago, on 17 April 2015. The company address is Mellor House Mellor House, Stockport, SK1 1DS, England.
Company Fillings
Resolution
Date: 21 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Rhodes
Appointment date: 2024-05-03
Documents
Termination director company with name termination date
Date: 17 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-03
Officer name: Rebecca Nkoane
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2024
Action Date: 03 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-03
Charge number: 095480300002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2024
Action Date: 03 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-03
Charge number: 095480300001
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Change date: 2023-05-03
Old address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England
New address: Mellor House 65/81 st Petersgate Stockport SK1 1DS
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Ms Sarah Denise Brown
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fidelium Limited
Notification date: 2021-11-26
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-26
Psc name: Sarah Denise Brown
Documents
Confirmation statement with no updates
Date: 16 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital return purchase own shares
Date: 11 Jun 2021
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport SK1 1DS
New address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Change date: 2021-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 26 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Capital cancellation shares
Date: 26 Aug 2020
Action Date: 27 Jul 2020
Category: Capital
Type: SH06
Capital : 88 GBP
Date: 2020-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Ms Rebecca Nkoane
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital return purchase own shares
Date: 16 Oct 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Legacy
Date: 21 Aug 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/08/18
Documents
Resolution
Date: 21 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 21 Aug 2018
Action Date: 07 Aug 2018
Category: Capital
Type: SH06
Capital : 94 GBP
Date: 2018-08-07
Documents
Resolution
Date: 17 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Certificate change of name company
Date: 15 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fidelium financial planning LIMITED\certificate issued on 15/03/16
Documents
Change of name notice
Date: 15 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Some Companies
LITTLE COURT COTTAGE MAIDFORD ROAD,TOWCESTER,NN12 8HE
Number: | 05748124 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAN & CO MANAGEMENT CONSULTING LTD
13 MILTON ROAD,CHESHAM,HP5 2ET
Number: | 06899199 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROBERTS ROAD,LEICESTER,LE4 5HG
Number: | 07844839 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BICKLEIGH HOUSE,LONDON,N15 6ED
Number: | 09394403 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FARNLEY ROAD,DONCASTER,DN4 8TP
Number: | 10545120 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAND PLACE MANAGEMENT COMPANY LIMITED
62-64 NEW ROW,COLERAINE,BT52 1EJ
Number: | NI636234 |
Status: | ACTIVE |
Category: | Private Limited Company |