WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Philippa Ann Hann as a director on 2025-05-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/04/252 April 2025 Appointment of Ms Philippa Ann Hann as a director on 2025-04-01

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Ms Jayne Phan as a secretary on 2024-09-18

View Document

01/10/241 October 2024 Termination of appointment of John Peter Bigwood as a secretary on 2024-09-09

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

13/03/2413 March 2024 Registration of charge 050813370001, created on 2024-03-13

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Statement of company's objects

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA VOLLENTINE / 09/01/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN HART / 22/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS KATRINA VOLLENTINE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TULL

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR MARTIN RUSKIN

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRATT

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR JOHN PETER BIGWOOD

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY SIMON FALCONER-HALL

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS SHIRLEY JOY TULL

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 COMPANY NAME CHANGED PARADIGM NORTON HOOPER & WOLLEN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

04/10/114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ALAN DAVID FINCHER BROOKES

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM JOHN PRATT

View Document

19/04/1119 April 2011 SECRETARY APPOINTED SIMON FALCONER-HALL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR WILLIAM JOHN PRATT

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM GROSVENOR HOUSE, 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

03/10/103 October 2010 DIRECTOR APPOINTED BARRY DAVID HORNER

View Document

03/10/103 October 2010 SECRETARY APPOINTED WILLIAM JOHN PRATT

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY JONES

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JONES

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED HOOPER & WOLLEN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELLIOTT JONES / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 08/04/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARDS

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ALAN DAVID FINCHER BROOKES

View Document

05/02/105 February 2010 DIRECTOR APPOINTED EDWARD MICHAEL JOHN RICHARDS

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOLLEN

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/04/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JONES / 01/04/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JONES / 01/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED ENSIGN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 17/11/08

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 12 ROUNDHILL ROAD TORQUAY DEVON TQ2 6TH

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 S386 DISP APP AUDS 23/03/04

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 22 ROUNDHILL ROAD TORQUAY DEVON TQ2 6TH

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 S366A DISP HOLDING AGM 23/03/04

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information