Having been setup in 2005, Dfp Health & Wealth Management Ltd have registered office in Stoke, Plymouth, it's status at Companies House is "Active". Lark, Tristan Bernard James is listed as the only a director of the company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARK, Tristan Bernard James | 17 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
AP01 - Appointment of director | 30 April 2020 | |
CS01 - N/A | 10 February 2020 | |
AA01 - Change of accounting reference date | 03 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 22 February 2019 | |
RESOLUTIONS - N/A | 31 October 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 01 October 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 12 March 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
CH03 - Change of particulars for secretary | 24 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 29 November 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
123 - Notice of increase in nominal capital | 10 October 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2007 | |
123 - Notice of increase in nominal capital | 29 June 2007 | |
363a - Annual Return | 22 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 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 | 31 March 2006 | |
225 - Change of Accounting Reference Date | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
NEWINC - New incorporation documents | 07 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 February 2008 | Outstanding |
N/A |
Legal charge | 28 January 2008 | Outstanding |
N/A |