About

Registered Number: 08603405
Date of Incorporation: 09/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 12-14 Upper Marlborough Road, St. Albans, AL1 3UR,

 

Efficient Paraplanning Ltd was founded on 09 July 2013 and has its registered office in St. Albans. This business has 3 directors listed at Companies House. We do not know the number of employees at this company.

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.