GL INTEGRITY FINANCIAL PLANNING LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Registered office address changed from 8 Queen Square Bristol BS1 4JE England to Bristol & Bath Science Park Bristol & Bath Science Park Dirac Crescent, Emersons Green Bristol South Gloucestershire BS16 7FR on 2024-12-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Termination of appointment of Richard Arthur Gore as a director on 2024-03-20

View Document

24/08/2324 August 2023 Registered office address changed from 8 Gregg Latchams Limited Queen Square Bristol BS1 4JE England to 8 Queen Square Bristol BS1 4JE on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Notification of a person with significant control statement

View Document

03/01/233 January 2023 Cessation of John Paul Barnsley Hardman as a person with significant control on 2023-01-03

View Document

20/12/2220 December 2022 Cessation of Gregg Latchams Holding Company Limited as a person with significant control on 2022-09-28

View Document

20/12/2220 December 2022 Notification of John Paul Barnsley Hardman as a person with significant control on 2022-09-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR GORE

View Document

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 8 8 QUEEN SQUARE BRISTOL BS1 4JE ENGLAND

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 7 QUEEN SQUARE BRISTOL BS1 4JE ENGLAND

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR RICHARD JOHN HILL

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR RICHARD JOHN HILL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY VANESSA STINCHCOMB

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GORE

View Document

01/03/161 March 2016 CURRSHO FROM 30/09/2016 TO 31/07/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM WING COTTAGE THE OLD RECTORY BATH ROAD BLAGDON BRISTOL BS40 7RW

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR GORE

View Document

04/02/164 February 2016 COMPANY NAME CHANGED INTEGRITY FINANCIAL LTD CERTIFICATE ISSUED ON 04/02/16

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA STINCHCOMB

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS VANESSA PAULINE STINCHCOMB

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STINCHCOMB / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / VANESSA STINCHCOMB / 06/03/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 37 WELL CLOSE LONG ASHTON BRISTOL BS41 9NB

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company