DISTINCT FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 10663315 |
Category | Private Limited Company |
Incorporated | 10 Mar 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DISTINCT FINANCIAL PLANNING LTD is an active private limited company with number 10663315. It was incorporated 7 years, 2 months, 23 days ago, on 10 March 2017. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 22 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 22 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 22 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 22 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-28
Officer name: Mr Alexander John Dominic Easton
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2024
Action Date: 03 Feb 2024
Category: Address
Type: AD01
New address: One Eleven Edmund Street Birmingham B3 2HJ
Old address: Office Ff10, Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England
Change date: 2024-02-03
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-03
Psc name: Iwp Advisory Group Limited
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-03
Psc name: Trevor Ronald Jones
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Philip Parker
Appointment date: 2023-01-03
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Hammond
Appointment date: 2023-01-03
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-03
Officer name: Rachel Emma Jones
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Miss Elizabeth Ailsa Cleland
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Old address: 72 High Street Steyning West Sussex BN44 3rd United Kingdom
New address: Office Ff10, Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF
Change date: 2019-08-28
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Capital allotment shares
Date: 13 Dec 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 400 GBP
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Trevor Ronald Jones
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mrs Rachel Emma Jones
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Ronald Jones
Change date: 2018-03-01
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-10
Officer name: Miss Elizabeth Ailsa Cleland
Documents
Some Companies
229 HORNS MILL ROAD,HERTFORD,SG13 8HJ
Number: | 11423443 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM PROPERTY INVESTMENTS LIMITED
22 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LD
Number: | 11303163 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIESTLEY CENTRE 10 PRIESTLEY ROAD,GUILDFORD,GU2 7XY
Number: | 03353863 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GENISTA CLOSE,LIVERPOOL,L9 1JY
Number: | 11684981 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 VICTORIA ROAD,WOKING,GU21 2AA
Number: | 11216786 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOP UNLAWFUL PUBLIC SECTOR ACTIVITIES LIMITED
THE COACH HOUSE NAILSEA COURT, CHELVEY ROAD,BRISTOL,BS48 4DL
Number: | 09574310 |
Status: | ACTIVE |
Category: | Private Limited Company |