Bowbrook Financial Planners Ltd is a private limited company. Previously, it was called Bowbrook Financial Planner Ltd (changed on 2020-08-18). Registered at 2A Sherbrook House, Swan Road, Lichfield WS13 6TU, the aforementioned 3 years old company was incorporated on 2020-08-17 and is categorised as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999). 1 director can be found in this business: Gregory P. (appointed on 17 August 2020).
About
Name: Bowbrook Financial Planners Ltd
Number: 12816788
Incorporation date: 2020-08-17
End of financial year: 31 December
Address:
2a Sherbrook House
Swan Road
Lichfield
WS13 6TU
SIC code:
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Gregory P.
17 August 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Bowbrook Financial Planners Ltd confirmation statement filing is 2024-03-23. The most recent confirmation statement was filed on 2023-03-09. The target date for the next annual accounts filing is 30 September 2024. Previous accounts filing was filed for the time up to 31 December 2022.
1 person of significant control is indexed in the official register, an only professional Gregory P. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Resolution
Type
Free download
CS01
Confirmation statement with no updates Saturday 9th March 2024
filed on: 14th, March 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Saturday 9th March 2024
filed on: 14th, March 2024
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from The Coach House Charter Mews Sandford Street Lichfield WS13 6RU England to 2a Sherbrook House Swan Road Lichfield WS13 6TU on Tuesday 10th October 2023
filed on: 10th, October 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 9th March 2023
filed on: 16th, March 2023
| confirmation statement
Free Download
(5 pages)
SH06
Shares cancellation. Statement of capital on Thursday 9th March 2023100.00 GBP
filed on: 15th, March 2023
| capital
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, March 2023
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates Thursday 1st September 2022
filed on: 2nd, March 2023
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, February 2022
| accounts
Free Download
(9 pages)
AA01
Previous accounting period extended from Tuesday 31st August 2021 to Friday 31st December 2021
filed on: 5th, January 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 16th August 2021
filed on: 24th, August 2021
| confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone, Lichfield WS14 0nd United Kingdom to The Coach House Charter Mews Sandford Street Lichfield WS13 6RU on Wednesday 25th November 2020
filed on: 25th, November 2020
| address
Free Download
(1 page)
SH01
102.00 GBP is the capital in company's statement on Monday 12th October 2020
filed on: 12th, October 2020
| capital
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 18th August 2020
filed on: 18th, August 2020
| resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 17th, August 2020
| incorporation