About

Registered Number: 04505057
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Osborne Place Lockyer Street, The Hoe, Plymouth, Devon, PL1 2PU

 

Direct Financial Planning Ltd was registered on 07 August 2002, it's status at Companies House is "Active". We don't know the number of employees at Direct Financial Planning Ltd. The companies directors are listed as Hubbard, Ian Charles, Dunn, Kerry Jane, Dunn, Glynne Adrian, Lee, Peter Leonard, Perkins, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Ian Charles 14 February 2007 - 1
DUNN, Glynne Adrian 07 August 2002 09 February 2007 1
LEE, Peter Leonard 01 January 2006 14 February 2007 1
PERKINS, Michael John 01 January 2006 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Kerry Jane 07 August 2002 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 19 March 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
TM01 - Termination of appointment of director 20 October 2012
TM02 - Termination of appointment of secretary 20 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 17 July 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 28 September 2005
225 - Change of Accounting Reference Date 01 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.