Advanced company searchLink opens in new window

PEBPLAN LIMITED

Company number 01310926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
14 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
07 Nov 2024 MR01 Registration of charge 013109260004, created on 31 October 2024
04 Nov 2024 MR01 Registration of charge 013109260003, created on 31 October 2024
10 Oct 2024 CH01 Director's details changed for Mrs Marie Greenhalgh on 10 October 2024
10 Oct 2024 CH01 Director's details changed for Mrs Marie Greenhalgh on 10 October 2024
04 Jul 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 AP01 Appointment of Mrs Marie Greenhalgh as a director on 30 April 2024
02 May 2024 PSC07 Cessation of Jeremy Peter Sharrocks Greenhalgh as a person with significant control on 5 April 2024
02 May 2024 TM01 Termination of appointment of Jeremy Peter Sharrocks Greenhalgh as a director on 5 April 2024
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 MA Memorandum and Articles of Association
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 5 November 2021
10 Nov 2021 PSC04 Change of details for Mr Jeremy Peter Sharrocks Greenhalgh as a person with significant control on 24 June 2021
10 Nov 2021 PSC01 Notification of Marina Tatiana Byrne as a person with significant control on 15 March 2021
10 Nov 2021 PSC01 Notification of Edward Alistair Jeremy Greenhalgh as a person with significant control on 15 March 2021
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/11/21
15 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 AD01 Registered office address changed from 76 Blenheim Crescent London W11 1NZ to 1 Hippodrome Place London W11 4NG on 12 February 2020