MASTER ADVISER CFP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Jacalyn Karen Baker as a secretary on 2025-02-25

View Document

13/03/2513 March 2025 Termination of appointment of Jacalyn Karen Baker as a director on 2025-02-25

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Tilly D'avigdor-Brodie as a director on 2023-07-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS JACALYN KAREN BAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR. JAMES FLETCHER HARRISON

View Document

20/11/1520 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 COMPANY NAME CHANGED MASTER ADVISER IFA LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY TILLY BRODIE

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MRS JACALYN KAREN BAKER

View Document

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TILLY NICOLETTE D'AVIGDOR BRODIE / 02/11/2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MCFARLANE BRODIE / 02/11/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM DRAGON COURT 27-29 MACKLIN STREET LONDON WC2B 5LX

View Document

12/11/0812 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 SECRETARY APPOINTED TILLY NICOLETTE D'AVIEIDOR BRODIE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL MICHAEL GRANT LOGGED FORM

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 £ NC 1000/10000 23/11/

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 23/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED PEPMASTER LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 19-20 BOW STREET LONDON WC2E 7AW

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 21-24 COCKSPUR STREET LONDON SW1Y 5BN

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

16/06/9616 June 1996 S252 DISP LAYING ACC 30/05/96

View Document

16/06/9616 June 1996 S386 DISP APP AUDS 30/05/96

View Document

16/06/9616 June 1996 S366A DISP HOLDING AGM 30/05/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 23 ST GABRIELS ROAD LONDON NW2 4DS

View Document

20/12/9420 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/12/94

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED BILLRUN LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

02/11/942 November 1994 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