STONEHAGE FLEMING WEALTH PLANNING LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Termination of appointment of Adrian David Edmund Gardner as a director on 2025-05-13

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Mr Matthew Christopher Brown as a director on 2023-10-20

View Document

30/08/2330 August 2023 Termination of appointment of Christopher James Merry as a director on 2023-08-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Anton Hans Sternberg on 2022-09-21

View Document

23/09/2223 September 2022 Director's details changed for Mr Gregory William Harris on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 15 Suffolk Street London SW1Y 4HG England to 6 st James's Square London SW1Y 4JU on 2022-09-21

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

01/04/221 April 2022 Appointment of Mr Gregory William Harris as a director on 2022-03-31

View Document

24/02/2224 February 2022 Termination of appointment of Simon Hunter Boadle as a director on 2022-02-24

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERTIN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/01/188 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 3545

View Document

19/12/1719 December 2017 STATEMENT BY DIRECTORS

View Document

19/12/1719 December 2017 23/11/2017

View Document

19/12/1719 December 2017 SOLVENCY STATEMENT DATED 23/11/17

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ANTON HANS STERNBERG

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 15 SUFFOLK STREET LONDON SW1Y 4HE

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR JEREMY ST GEORGE SHACKLOCK

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 AUDITOR'S RESIGNATION

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED FLEMING FAMILY & PARTNERS WEALTH PLANNING LTD CERTIFICATE ISSUED ON 10/10/16

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON MALTON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NAYLOR LEYLAND

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEDFORD

View Document

20/06/1620 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 3545.45

View Document

04/05/164 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MARK EDWARD TREHEARNE DAVIES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEMING

View Document

09/09/159 September 2015 AUDITOR'S RESIGNATION

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 20/07/14 STATEMENT OF CAPITAL GBP 3341.29

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERTIN / 01/04/2013

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED PROFESSIONAL ACCESS LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

07/03/127 March 2012 DIRECTOR APPOINTED SUSAN JANE HILLIER

View Document

05/03/125 March 2012 13/02/12 STATEMENT OF CAPITAL GBP 3206.30

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECOND FILING FOR FORM SH01

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED DAVID FAVIELL FLETCHER

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MATTHEW FLEMING

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED ALISON JANE MALTON

View Document

15/03/1115 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/03/1115 March 2011 ADOPT ARTICLES 23/02/2011

View Document

15/03/1115 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 3037.54

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 05/10/09 STATEMENT OF CAPITAL GBP 1351

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED CHARLES NICHOLAS BEDFORD

View Document

22/10/0922 October 2009 ADOPT ARTICLES

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DAVID NAYLOR LEYLAND

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 SUB DIVIDE 24/07/2009

View Document

01/09/091 September 2009 S-DIV

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED RICHARD BERTIN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GEMMA MOORE

View Document

25/04/0825 April 2008 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