DAVID M. COE FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS JOANNE CAUSTON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA COE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COE

View Document

09/10/189 October 2018 CESSATION OF AMANDA JANE COE AS A PSC

View Document

09/10/189 October 2018 CESSATION OF DAVID MARTIN COE AS A PSC

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / COE CAPITAL WEALTH MANAGEMENT LIMITED / 03/09/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COE CAPITAL WEALTH MANAGEMENT LIMITED

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR IAN GILL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS NATALIE DENISE GILL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ELLIOTT CAUSTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/12/1711 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN COE / 12/10/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

13/01/1213 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 4

View Document

14/12/0914 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 3

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN COE / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/11/0813 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 16 OKEBOURNE PARK SWINDON WILTSHIRE SN3 6AH

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COE / 19/03/2008

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA COE / 19/03/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 75 THORNE ROAD, ELDENE SWINDON WILTSHIRE SN3 6DT

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

10/10/0310 October 2003 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