This company is commonly known as Wollen Michelmore Financial Planning Limited. The company was founded 20 years ago and was given the registration number 05081337. The firm's registered office is in BRISTOL. You can find them at Paradigm House Macrae Road, Ham Green, Bristol, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | 05081337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paradigm House Macrae Road, Ham Green, Bristol, BS20 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Secretary | 01 April 2016 | Active |
2 Church Way, Newton Abbot, TQ12 4NB | Director | 23 March 2004 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Director | 16 September 2010 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Director | 28 April 2016 | Active |
Wollens, The Terrace, Torquay, England, TQ1 1BS | Director | 17 December 2019 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Secretary | 18 January 2011 | Active |
22, Roundhill Road, Torquay, TQ2 6TH | Secretary | 23 March 2004 | Active |
Church Cottage, Litton, Radstock, BA3 4PW | Secretary | 16 September 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 March 2004 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Director | 18 January 2011 | Active |
120, Lyme View Road, Torquay, TQ1 3UB | Director | 01 December 2009 | Active |
22, Roundhill Road, Torquay, TQ2 6TH | Director | 23 March 2004 | Active |
22, Roundhill Road, Torquay, TQ2 6TH | Director | 23 March 2004 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Director | 18 January 2011 | Active |
8, Orestone Drive, Maidencombe, Torquay, TQ1 4TX | Director | 01 December 2009 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD | Director | 10 December 2013 | Active |
St Annes, Higher Woodfield Roa, Torquay, TQ1 2LE | Director | 23 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 March 2004 | Active |
Paradigm Norton Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Paradigm House, Macrae Road, Bristol, England, BS20 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-11-09 | Change of constitution | Statement of companys objects. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.