Advanced company searchLink opens in new window

ADROIT FINANCIAL PLANNING LIMITED

Company number 07980535

Filter by category

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)
05 Jan 2016 TM01 Termination of appointment of Geoff Robert Drake as a director on 18 December 2015
15 Oct 2015 TM01 Termination of appointment of Barry O'neill as a director on 13 October 2015
15 Oct 2015 TM01 Termination of appointment of John George Cotton as a director on 13 October 2015
17 Apr 2015 AD01 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 50-52 Chancery Lane London WC2A 1HL on 17 April 2015
23 Mar 2015 AD01 Registered office address changed from Lincoln House 1 Brazennose Street Manchester M2 5FJ to 58 Mosley Street Manchester M2 3HZ on 23 March 2015
19 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120,000
11 Feb 2015 AP03 Appointment of Mr John Webber as a secretary on 2 February 2015
29 Oct 2014 AA Full accounts made up to 30 June 2014
15 Oct 2014 AP01 Appointment of Mr Geoff Robert Drake as a director on 15 October 2014
15 Oct 2014 TM01 Termination of appointment of Veronica Mary Gavin-Mcnulty as a director on 31 July 2014
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 120,000
04 Apr 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
25 Feb 2014 TM02 Termination of appointment of P & P Secretaries Limited as a secretary on 14 February 2014
25 Feb 2014 TM01 Termination of appointment of Steven Richard Grant as a director on 14 February 2014
25 Feb 2014 AUD Auditor's resignation
27 Nov 2013 AA Accounts for a small company made up to 30 April 2013
21 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Barry O'neill as a director on 8 November 2012
14 Nov 2012 AP01 Appointment of Mr John George Cotton as a director on 8 November 2012
14 Nov 2012 AP01 Appointment of Mrs Veronica Mary Gavin-Mcnulty as a director on 8 November 2012
09 Nov 2012 SH08 Change of share class name or designation
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 120,000
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2012 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013