M&H FINANCIAL PLANNING LIMITED

72 London Road, St Albans, AL1 1NS, Hertfordshire, England
StatusACTIVE
Company No.09585846
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

M&H FINANCIAL PLANNING LIMITED is an active private limited company with number 09585846. It was incorporated 9 years, 10 days ago, on 12 May 2015. The company address is 72 London Road, St Albans, AL1 1NS, Hertfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Antony Lapham

Termination date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Lapham

Appointment date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Oliver Webster

Termination date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mrs Helen Claire Barbara Price

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Oliver Webster

Termination date: 2017-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-11

Officer name: Mrs Gillian Lesley Tallon

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Anne Elizabeth Mcclean

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Maberly

Termination date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Lesley Tallon

Change date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY EUROPEAN TRANSPORT LIMITED

WALTER WRIGHT & CO, 89 HIGH,IPSWICH,IP7 5EA

Number:05763479
Status:ACTIVE
Category:Private Limited Company

EB CONSULTS LTD

105 WOODWARD ROAD,DAGENHAM,RM9 4ST

Number:11159827
Status:ACTIVE
Category:Private Limited Company

GARSTIN CONSULTING LTD

4 PURLEY PLACE,LONDON,N1 1QA

Number:11139936
Status:ACTIVE
Category:Private Limited Company
Number:IP00992R
Status:ACTIVE
Category:Industrial and Provident Society

HAINA INTERNATIONAL INDUSTRY LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09206032
Status:ACTIVE
Category:Private Limited Company

STOKE CHICKEN HOLDINGS LIMITED

UNIT 19 BRITANNIA BUSINESS PARK NORTH ROAD,STOKE ON TRENT,ST6 2PZ

Number:11735220
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