About

Registered Number: 05284756
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 7 The Bridge, Hope Fountain, Camberley, Surrey, GU15 1JF,

 

Integrity Financial Management Ltd was founded on 11 November 2004 and are based in Camberley, it has a status of "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROPHY, Kieran 27 January 2005 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BROPHY, Glenn 27 January 2005 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 June 2015
MR01 - N/A 07 January 2015
AR01 - Annual Return 04 December 2014
MR01 - N/A 14 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 August 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 05 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
CERTNM - Change of name certificate 26 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 11 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.