GL INTEGRITY FINANCIAL PLANNING LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-07-31 |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-07-31 |
20/03/2420 March 2024 | Termination of appointment of Richard Arthur Gore as a director on 2024-03-20 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-11 with updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-07-31 |
18/01/2318 January 2023 | Notification of a person with significant control statement |
03/01/233 January 2023 | Cessation of John Paul Barnsley Hardman as a person with significant control on 2023-01-03 |
20/12/2220 December 2022 | Cessation of Gregg Latchams Holding Company Limited as a person with significant control on 2022-09-28 |
20/12/2220 December 2022 | Notification of John Paul Barnsley Hardman as a person with significant control on 2022-09-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
16/12/2016 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
19/04/1819 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/05/1631 May 2016 | DIRECTOR APPOINTED MR RICHARD ARTHUR GORE |
19/05/1619 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 8 8 QUEEN SQUARE BRISTOL BS1 4JE ENGLAND |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 7 QUEEN SQUARE BRISTOL BS1 4JE ENGLAND |
08/04/168 April 2016 | DIRECTOR APPOINTED MR RICHARD JOHN HILL |
01/03/161 March 2016 | DIRECTOR APPOINTED MR RICHARD JOHN HILL |
01/03/161 March 2016 | APPOINTMENT TERMINATED, SECRETARY VANESSA STINCHCOMB |
01/03/161 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL |
01/03/161 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GORE |
01/03/161 March 2016 | CURRSHO FROM 30/09/2016 TO 31/07/2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM WING COTTAGE THE OLD RECTORY BATH ROAD BLAGDON BRISTOL BS40 7RW |
01/03/161 March 2016 | DIRECTOR APPOINTED MR RICHARD ARTHUR GORE |
04/02/164 February 2016 | COMPANY NAME CHANGED INTEGRITY FINANCIAL LTD CERTIFICATE ISSUED ON 04/02/16 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/06/1425 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/05/1321 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR VANESSA STINCHCOMB |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/06/127 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/05/1119 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR APPOINTED MRS VANESSA PAULINE STINCHCOMB |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/06/108 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STINCHCOMB / 01/10/2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/06/095 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA STINCHCOMB / 06/03/2008 |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
13/06/0713 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 16 QUEEN SQUARE BRISTOL BS1 4NT |
06/06/076 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
12/09/0612 September 2006 | SECRETARY RESIGNED |
07/09/067 September 2006 | NEW SECRETARY APPOINTED |
07/09/067 September 2006 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 37 WELL CLOSE LONG ASHTON BRISTOL BS41 9NB |
07/09/067 September 2006 | NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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