GARETH NICHOLSON FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 10545315 |
Category | Private Limited Company |
Incorporated | 03 Jan 2017 |
Age | 7 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GARETH NICHOLSON FINANCIAL PLANNING LTD is an active private limited company with number 10545315. It was incorporated 7 years, 5 months, 4 days ago, on 03 January 2017. The company address is Billy's Space 63 Main Street Billy's Space 63 Main Street, Kendal, LA8 9LN, England.
Company Fillings
Change account reference date company current extended
Date: 19 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gemma Nicholson
Change date: 2021-03-30
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-30
Psc name: Mr Gareth David Nicholson
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Nicholson
Change date: 2021-03-30
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-30
Officer name: Mr Gareth David Nicholson
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gemma Nicholson
Change date: 2021-03-30
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth David Nicholson
Change date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
New address: Billy's Space 63 Main Street Staveley Kendal LA8 9LN
Old address: 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA England
Change date: 2021-04-30
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mrs Gemma Nicholson
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gemma Nicholson
Change date: 2021-01-14
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-14
Psc name: Mr Gareth David Nicholson
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Gareth David Nicholson
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: C/O Rfm Chartered Management Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England
Change date: 2021-01-08
New address: 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Notification of a person with significant control
Date: 08 Jan 2020
Action Date: 03 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-03
Psc name: Gemma Nicholson
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: 10 High Street Windermere Cumbria LA23 1AF England
New address: C/O Rfm Chartered Management Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA
Documents
Change account reference date company current shortened
Date: 12 Jan 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2018-01-31
Documents
Some Companies
102 HARLEY STREET,LONDON,W1G 7JB
Number: | 08497388 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BENTONS LANE RTM COMPANY LTD
FLAT 2, 29,LONDON,SE27 9UD
Number: | 09353489 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BANKING COMPETITION REMEDIES LIMITED
4TH FLOOR THOMAS HOUSE,LONDON,SW1V 1PX
Number: | 11001491 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 09899915 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRANFIELD ROAD,BOLTON,BL6 4SB
Number: | 02410892 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKLANDS,LYTHAM,FY8 5AQ
Number: | 03978210 |
Status: | ACTIVE |
Category: | Private Limited Company |