Cambridge Road
Whetstone
Leicestershire
LE8 6ZG
Director Name | Joanne McLaughlin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2013) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Street Knutsford Cheshire WA16 6DW |
Telephone | 01565 655264 |
---|---|
Telephone region | Knutsford |
Registered Address | Unit 1a, Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mere |
Ward | High Legh |
Built Up Area | Bucklow Hill |
Year | 2014 |
---|---|
Net Worth | £45,951 |
Cash | £55,394 |
Current Liabilities | £26,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Cessation of Dawn Hughes as a person with significant control on 6 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
16 January 2018 | Change of details for Mr Lee Jeffrey Hughes as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Change of details for Mr Lee Jeffrey Hughes as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Notification of Dawn Hughes as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Notification of Dawn Hughes as a person with significant control on 15 January 2018 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Termination of appointment of Joanne Mclaughlin as a director (1 page) |
25 October 2013 | Termination of appointment of Joanne Mclaughlin as a director (1 page) |
1 July 2013 | Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 1 July 2013 (1 page) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Appointment of Joanne Mclaughlin as a director (3 pages) |
3 August 2012 | Appointment of Joanne Mclaughlin as a director (3 pages) |
28 June 2012 | Registered office address changed from 54 Mardale Crescent Lymm Cheshire WA13 9PJ on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from 54 Mardale Crescent Lymm Cheshire WA13 9PJ on 28 June 2012 (2 pages) |
14 April 2012 | Company name changed sigma financial planning LTD\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed sigma financial planning LTD\certificate issued on 14/04/12
|
30 March 2012 | Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN United Kingdom on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN United Kingdom on 30 March 2012 (2 pages) |
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Company name changed tatton financial planning LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed tatton financial planning LIMITED\certificate issued on 27/03/12
|
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|