C.H. JEFFRIES (PENSIONS & FINANCIAL PLANNING) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

24/01/2324 January 2023 Cessation of Janine Diane Foster as a person with significant control on 2021-01-23

View Document

24/01/2324 January 2023 Cessation of David Foster as a person with significant control on 2021-01-23

View Document

24/01/2324 January 2023 Change of details for David Foster Holdings Limited as a person with significant control on 2022-08-09

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JANINEE DIANE FOSTER / 23/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 26/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: HOWARD HOUSE DOVENBY HALL ESTATE DOVENBY COCKERMOUTH CUMBRIA CA13 0PN

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 35 STATION STREET COCKERMOUTH CUMBRIA CA13 9QW

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/02/9226 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 £ NC 10000/30000 14/04/

View Document

10/06/8810 June 1988 WD 28/04/88 AD 14/04/88--------- £ SI 20000@1=20000 £ IC 5000/25000

View Document

10/06/8810 June 1988 NC INC ALREADY ADJUSTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/10/8624 October 1986 GAZETTABLE DOCUMENT

View Document

26/06/8626 June 1986 COMPANY NAME CHANGED C.H. JEFFRIES (PENSION & FINANCI AL PLANNINGS) LIMITED CERTIFICATE ISSUED ON 26/06/86

View Document

03/05/863 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/03/8611 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information