GILMOUR QUINN FINANCIAL PLANNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Director's details changed for Mrs Kim Michelle Shephard on 2021-10-04

View Document

13/10/2113 October 2021 Change of details for Mr Paul Shephard as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Registered office address changed from 4 the Old Engine House Cemetery Lane Hadlow Tonbridge TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 2021-10-05

View Document

16/06/2116 June 2021 Change of details for Mr Paul Shephard as a person with significant control on 2018-06-29

View Document

15/06/2115 June 2021 Notification of Kim Michelle Shephard as a person with significant control on 2018-06-29

View Document

15/06/2115 June 2021 Director's details changed for Mrs Kim Shephard on 2021-06-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

18/10/2018 October 2020 REGISTERED OFFICE CHANGED ON 18/10/2020 FROM THE STABLES GOBLANDS FARM BUSINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT ENGLAND

View Document

18/10/2018 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SHEPHARD / 18/10/2020

View Document

18/10/2018 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM SHEPHARD / 18/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHEPHARD / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SHEPHARD / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM SHEPHARD / 27/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM THE STABLES GOBLANDS FARM BUISINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT UNITED KINGDOM

View Document

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS KIM SHEPHARD

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY MURIEL SHEPHARD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED GILMOUR QUINN WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/06/13

View Document

13/06/1313 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED GILMOUR QUINN MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE ROAD CHATHAM KENT ME5 9UD

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED GILMOUR QUINN TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 21/02/98; CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 VARYING SHARE RIGHTS AND NAMES 10/10/97

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 FORFEIT SHARES 01/04/96

View Document

13/08/9613 August 1996 COMPANY NAME CHANGED CHANCERY QUINN LIMITED CERTIFICATE ISSUED ON 14/08/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 S386 DISP APP AUDS 21/02/96

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: GILMOUR QUINN 116-118 CHANCERY LANE LONDON WC2A 1PP

View Document

15/03/9515 March 1995 SECRETARY RESIGNED

View Document

21/02/9521 February 1995 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