PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD.
Company number 01580353
- Company Overview for PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD. (01580353)
- Filing history for PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD. (01580353)
- People for PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD. (01580353)
- More for PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD. (01580353)
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) |
---|---|---|---|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Mckenzies 3rd Floor Nws House 1E High Street Purley Surrey CR8 2AF | |
11 May 2015 | AD02 | Register inspection address has been changed to C/O Mckenzies 3rd Floor Nws House 1E High Street Purley Surrey CR8 2AF | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 18 August 2014 | |
28 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Paul Stuart Baker on 30 April 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AP03 | Appointment of Colin Edward Mccoy as a secretary | |
03 Nov 2010 | AP01 | Appointment of Colin Edward Mccoy as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Bernard Mckenzie as a director | |
01 Nov 2010 | TM02 | Termination of appointment of Bernard Mckenzie as a secretary | |
01 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
01 May 2010 | CH01 | Director's details changed for Paul Stuart Baker on 30 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Clive Raynsford-Smith on 30 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2009 | CH03 | Secretary's details changed for Bernard John Mckenzie on 3 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Bernard John Mckenzie on 3 December 2009 |