Advanced company searchLink opens in new window

PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD.

Company number 01580353

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)
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
  • GBP 100
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
  • GBP 100
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