This company is commonly known as Broadway Financial Planning Ltd. The company was founded 29 years ago and was given the registration number 02971715. The firm's registered office is in STOW ON THE WOLD. You can find them at Ross House, The Square, Stow On The Wold, Gloucestershire. This company's SIC code is 65110 - Life insurance.
Name | : | BROADWAY FINANCIAL PLANNING LTD |
---|---|---|
Company Number | : | 02971715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fennings, Back Ends, Chipping Camden, England, GL55 6AU | Secretary | 01 July 2022 | Active |
The Fennings, Back Ends, Chipping Camden, England, GL55 6AU | Director | 29 January 2009 | Active |
Rabbit Box Cottage, 94 Gloucester Street, Winchcombe, United Kingdom, GL54 5LX | Secretary | 31 October 2012 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 22 September 1994 | Active |
Broomhouse, Church Street, Broadway, WR12 7AE | Secretary | 29 November 2002 | Active |
Broom House, Church Street, Broadway, WR12 7AE | Secretary | 22 September 1994 | Active |
Hollymount, Elmley Road Ashton Under Hill, Evesham, WR11 7SW | Director | 22 September 1994 | Active |
Broom House, Broadway, WR12 7AE | Director | 29 January 2009 | Active |
Broom House, Church Street, Broadway, WR12 7AE | Director | 22 September 1994 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 22 September 1994 | Active |
Mrs Josephine Margaret Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broom House, Church Street, Broadway, United Kingdom, WR12 7AE |
Nature of control | : |
|
Mr Simon John Pym Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broom House, Church Street, Broadway, United Kingdom, WR12 7AE |
Nature of control | : |
|
Mrs Keri Michelle Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Fennings, Back Ends, Chipping Camden, England, GL55 6AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Officers | Change person secretary company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Appoint person secretary company with name date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Capital | Capital cancellation shares. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Capital | Capital return purchase own shares. | Download |
2019-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-18 | Capital | Capital cancellation shares. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Capital | Capital return purchase own shares. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.