MEON VALLEY FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Edward John Renwick as a director on 2025-05-28

View Document

02/06/252 June 2025 Appointment of Mr Harry Bhavnani as a director on 2025-05-28

View Document

07/04/257 April 2025 Termination of appointment of Natalie Anne-Marie Kempster as a director on 2025-04-03

View Document

28/02/2528 February 2025 Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-24

View Document

27/02/2527 February 2025 Appointment of Mr Paul Douglas White as a director on 2025-02-24

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

04/09/244 September 2024 Change of details for Argentis Group Ltd as a person with significant control on 2016-04-06

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

01/05/241 May 2024 Termination of appointment of John David White as a director on 2024-04-30

View Document

24/04/2424 April 2024 Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-04-15

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Appointment of Mr John David White as a director on 2021-11-19

View Document

06/12/216 December 2021 Termination of appointment of Neil Dunkley as a director on 2021-11-19

View Document

06/12/216 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/08/187 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

07/08/187 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

31/07/1831 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

31/07/1831 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

07/09/177 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

04/08/174 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16

View Document

04/08/174 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16

View Document

04/08/174 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/08/169 August 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR MARK PHILIP HOWARD

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA WILLIAMS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR NEIL DUNKLEY

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM, THE RUMPUS ST CLAIRS FARM, WICKHAM ROAD, DROXFORD, HAMPSHIRE, SO32 3PW

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY WEBB / 01/05/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1321 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WILLIAMS / 13/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WILLIAMS / 13/11/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 66-70 OXFORD STREET, SOUTHAMPTON, HAMPSHIRE, SO14 3DL

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: BOYCES COTTAGE, THE SQUARE,, WICKHAM, HAMPSHIRE PO17 5JN

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED MEON VALLEY (FINANCIAL PLANNING) LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/09/0328 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/11/9914 November 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

06/08/976 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information