JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mrs Gemma Louise Saunders on 2024-05-24

View Document

30/01/2530 January 2025 Director's details changed for Nicola Jayne Carter on 2024-05-24

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/02/2419 February 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-26

View Document

19/02/2419 February 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2024-01-31

View Document

12/12/2312 December 2023 Termination of appointment of Matthew Stephen Pawley as a director on 2022-12-31

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Nicola Jayne Carter on 2022-02-01

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Tom Claridge as a director on 2021-07-16

View Document

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

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY JANNINE CROSS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER

View Document

30/04/2030 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANNINE CROSS

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

31/01/2031 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE TAYLOR HOLDINGS LIMITED

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088713870001

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS GEMMA LOUISE SAUNDERS

View Document

31/01/2031 January 2020 CESSATION OF SIMON TIMOTHY FLETCHER AS A PSC

View Document

30/01/2030 January 2020 ADOPT ARTICLES 17/01/2020

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY FLETCHER / 10/12/2019

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR TOM CLARIDGE

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ADOPT ARTICLES 19/05/2014

View Document

10/06/1410 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 2000

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088713870001

View Document

28/03/1428 March 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED STF (2014) LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MRS JANNINE LINDA CROSS

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MRS JANNINE LINDA CROSS

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR IAIN MICHAEL CHADWICK

View Document

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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