About

Registered Number: 08603405
Date of Incorporation: 09/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: 12-14 Upper Marlborough Road, St. Albans, AL1 3UR,

 

Efficient Paraplanning Ltd was registered on 09 July 2013, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Wilson, Shaunagh Kristina, Wilson-stimson, Michelle, Reading, Charles David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Shaunagh Kristina 05 April 2019 - 1
WILSON-STIMSON, Michelle 09 July 2013 - 1
READING, Charles David 09 July 2013 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 03 May 2019
AD01 - Change of registered office address 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
PSC04 - N/A 03 May 2019
PSC02 - N/A 03 May 2019
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC04 - N/A 12 July 2018
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 12 July 2018
PSC04 - N/A 09 July 2018
AA - Annual Accounts 13 June 2018
PSC09 - N/A 02 January 2018
AA - Annual Accounts 17 December 2017
PSC01 - N/A 17 August 2017
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 21 July 2016
AD01 - Change of registered office address 17 May 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 16 February 2016
RESOLUTIONS - N/A 28 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 03 December 2015
TM01 - Termination of appointment of director 23 November 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 13 January 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 01 August 2014
SH01 - Return of Allotment of shares 01 November 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 16 July 2013
NEWINC - New incorporation documents 09 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.