FIDELIUM FINANCIAL PLANNERS LIMITED

Mellor House Mellor House, Stockport, SK1 1DS, England
StatusACTIVE
Company No.09548030
CategoryPrivate Limited Company
Incorporated17 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland 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

Memorandum articles

Date: 21 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 26 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 26 Aug 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH06

Capital : 88 GBP

Date: 2020-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/08/18

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH06

Capital : 94 GBP

Date: 2018-08-07

Documents

View document PDF

Resolution

Date: 17 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 15 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID COSBY LIMITED

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

PARMO (UK) LIMITED

5 ROBERTS ROAD,LEICESTER,LE4 5HG

Number:07844839
Status:ACTIVE
Category:Private Limited Company

SAHUSOFT UK LIMITED

7 BICKLEIGH HOUSE,LONDON,N15 6ED

Number:09394403
Status:ACTIVE
Category:Private Limited Company

SHECHINAH INVESTMENTS LTD

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

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