About

Registered Number: 03024043
Date of Incorporation: 21/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT,

 

Based in Hadlow, Kent, Gilmour Quinn Financial Planning Ltd was registered on 21 February 1995. Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed as Shephard, Kim, Shephard, Muriel, Shephard, Paul, Gilbert, Colin, Spedding, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHARD, Kim 06 October 2017 - 1
GILBERT, Colin 21 February 1995 01 April 1996 1
SPEDDING, Mark 21 February 1995 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SHEPHARD, Muriel 01 August 2003 01 September 2017 1
SHEPHARD, Paul 21 February 1995 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 06 October 2017
TM02 - Termination of appointment of secretary 01 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 November 2013
CERTNM - Change of name certificate 20 June 2013
CONNOT - N/A 13 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 04 October 2012
CERTNM - Change of name certificate 26 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 02 December 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 11 March 2005
363a - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
CERTNM - Change of name certificate 23 December 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 08 April 1998
RESOLUTIONS - N/A 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 07 April 1997
RESOLUTIONS - N/A 16 December 1996
AA - Annual Accounts 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
CERTNM - Change of name certificate 13 August 1996
363s - Annual Return 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
RESOLUTIONS - N/A 07 March 1996
RESOLUTIONS - N/A 07 March 1996
RESOLUTIONS - N/A 07 March 1996
287 - Change in situation or address of Registered Office 02 January 1996
288 - N/A 15 March 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.