Advanced company searchLink opens in new window

EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Company number 00607039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2017 CONNOT Change of name notice
27 Jan 2017 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
11 Aug 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016
11 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 July 2016
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF
30 Jun 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 22 January 2016
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
08 May 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 37,000,000
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 22 January 2016
29 Dec 2015 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 31,000,000
29 Dec 2015 AD01 Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 29 December 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 31,000,000
08 Jul 2014 AP01 Appointment of Mr Robert Alan Devey as a director
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 31,000,000
06 May 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 TM01 Termination of appointment of Andrew Fisher as a director
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders