MERCURY FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-20

View Document

02/03/222 March 2022 Registered office address changed from 43a Compstall Road Romiley Stockport Cheshire SK6 4BT to 6 Aspen Grange Marple Stockport SK6 6FX on 2022-03-02

View Document

02/03/222 March 2022 Secretary's details changed for Sarah Louise Williams on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Gary Stephen Williams on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Gary Stephen Williams on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mercury Financial Management Limited as a person with significant control on 2022-03-02

View Document

10/08/2110 August 2021 Notification of Mercury Financial Planning Ltd as a person with significant control on 2021-07-20

View Document

10/08/2110 August 2021 Withdrawal of a person with significant control statement on 2021-08-10

View Document

20/07/2120 July 2021 Annual accounts for year ending 20 Jul 2021

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR PETER GAMMOND / 28/09/2012

View Document

15/08/1315 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 43A COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4BT ENGLAND

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O PHIL GAMMOND 43A COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4BT UNITED KINGDOM

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM SUITE S12 ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR PETER GAMMOND / 08/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR PETER GAMMOND / 08/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMMOND / 09/06/2008

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 08/06/2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMMOND / 08/06/2008

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 08/06/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED NEST EGG FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 15/08/07

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 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