Alford
AB33 8PZ
Scotland
Secretary Name | Mrs Cheree Galley Winterbottom |
---|---|
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Alen Drive Alford AB33 8PZ Scotland |
Registered Address | Suite 21, Royfold House Hill Of Rubislaw Aberdeen AB15 6GZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 3 weeks from now) |
18 January 2024 | Registered office address changed from 4 Alen Drive Alford AB33 8PZ Scotland to Suite 21, Royfold House Hill of Rubislaw Aberdeen AB15 6GZ on 18 January 2024 (1 page) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 October 2023 | Company name changed target financial planning LTD\certificate issued on 23/10/23
|
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
16 October 2023 | Statement of capital following an allotment of shares on 16 October 2023
|
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to 4 Alen Drive Alford AB33 8PZ on 2 September 2016 (1 page) |
2 September 2016 | Secretary's details changed for Cheree Galley Pithie on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to 4 Alen Drive Alford AB33 8PZ on 2 September 2016 (1 page) |
2 September 2016 | Secretary's details changed for Cheree Galley Pithie on 2 September 2016 (1 page) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 May 2015 | Director's details changed for Johnathon Rory Winterbottom on 28 March 2015 (2 pages) |
14 May 2015 | Director's details changed for Johnathon Rory Winterbottom on 28 March 2015 (2 pages) |
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|