METHOD FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/02/253 February 2025 Director's details changed for Mr Martin Craig Jackson on 2025-01-01

View Document

03/02/253 February 2025 Change of details for Mr Martin Craig Jackson as a person with significant control on 2025-01-01

View Document

31/10/2431 October 2024 Registered office address changed from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF England to Millars Three Millars Maltings Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2024-10-31

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Certificate of change of name

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

07/02/247 February 2024 Termination of appointment of Glenda Diane Jackson as a director on 2024-02-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Change of details for Mr Martin Craig Jackson as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from 6 Collingwood Close Poringland Norwich NR14 7WN England to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 2024-02-06

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Change of details for Mr Martin Craig Jackson as a person with significant control on 2023-03-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of Amanda Knowles as a director on 2023-02-17

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Change of details for Mr Martin Craig Jackson as a person with significant control on 2023-02-17

View Document

29/03/2329 March 2023 Cessation of Glenda Diane Jackson as a person with significant control on 2023-02-17

View Document

31/10/2231 October 2022 Amended micro company accounts made up to 2021-04-30

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 6 6 Collingwood Close Poringland Norfolk NR14 7WN England to 6 Collingwood Close Poringland Norwich NR14 7WN on 2022-02-08

View Document

12/06/2112 June 2021 Appointment of Miss Amanda Knowles as a director on 2021-06-06

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 5 NELSON CLOSE PORINGLAND NORWICH NR14 7WJ ENGLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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