About

Registered Number: 05814248
Date of Incorporation: 11/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 8 Gregg Latchams Limited, Queen Square, Bristol, BS1 4JE,

 

Established in 2006, Gl Integrity Financial Planning Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Stinchcomb, Andrew James, Stinchcomb, Vanessa Pauline, Stinchcomb, Vanessa Pauline for Gl Integrity Financial Planning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STINCHCOMB, Andrew James 12 May 2006 - 1
STINCHCOMB, Vanessa Pauline 28 February 2011 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
STINCHCOMB, Vanessa Pauline 31 August 2006 19 January 2016 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 April 2017
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 27 April 2016
AD01 - Change of registered office address 25 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AA01 - Change of accounting reference date 01 March 2016
AD01 - Change of registered office address 01 March 2016
CERTNM - Change of name certificate 04 February 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 05 June 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 13 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.