Station Road
Holmes Chapel
Cheshire
CW4 8AA
Director Name | Mrs Lorraine Cropper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Website | pfp-planahead.co.uk |
---|---|
Telephone | 01270 759786 |
Telephone region | Crewe |
Registered Address | Unit 6, Whiteside Station Road Holmes Chapel Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Lorraine Cropper & Richard Jon Cropper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,344,123 |
Cash | £2,059,682 |
Current Liabilities | £42,436 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
6 November 2006 | Delivered on: 8 November 2006 Satisfied on: 16 June 2011 Persons entitled: Graham Peter Levy Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares of personal financial planning limited and derivative assets,. See the mortgage charge document for full details. Fully Satisfied |
---|
8 February 2024 | Cessation of Richard Jon Cropper as a person with significant control on 1 February 2024 (1 page) |
---|---|
8 February 2024 | Notification of Pfp Eot Limited as a person with significant control on 1 February 2024 (2 pages) |
8 February 2024 | Cessation of Lorraine Cropper as a person with significant control on 1 February 2024 (1 page) |
8 February 2024 | Registration of charge 059357190002, created on 1 February 2024 (34 pages) |
28 November 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
15 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
12 November 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 November 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mrs Lorraine Cropper on 31 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mrs Lorraine Cropper on 31 August 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Appointment of Mrs Lorraine Cropper as a director (2 pages) |
29 May 2012 | Appointment of Mrs Lorraine Cropper as a director (2 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Richard Jon Cropper on 31 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Richard Jon Cropper on 31 August 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from st georges court winnington avenue northwich cheshire L10 4UT (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from st georges court winnington avenue northwich cheshire L10 4UT (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 14/09/07; full list of members (6 pages) |
6 December 2007 | Return made up to 14/09/07; full list of members (6 pages) |
9 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Ad 28/09/06--------- £ si 5100@1=5100 £ ic 1/5101 (2 pages) |
1 November 2006 | Nc inc already adjusted 28/09/06 (1 page) |
1 November 2006 | Particulars of contract relating to shares (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Particulars of contract relating to shares (2 pages) |
1 November 2006 | Ad 28/09/06--------- £ si 5100@1=5100 £ ic 1/5101 (2 pages) |
1 November 2006 | Nc inc already adjusted 28/09/06 (1 page) |
14 September 2006 | Incorporation (15 pages) |
14 September 2006 | Incorporation (15 pages) |