PROFESSIONAL FINANCIAL CENTRE (CORNWALL) LIMITED
Company number 04868939
- Company Overview for PROFESSIONAL FINANCIAL CENTRE (CORNWALL) LIMITED (04868939)
- Filing history for PROFESSIONAL FINANCIAL CENTRE (CORNWALL) LIMITED (04868939)
- People for PROFESSIONAL FINANCIAL CENTRE (CORNWALL) LIMITED (04868939)
- Charges for PROFESSIONAL FINANCIAL CENTRE (CORNWALL) LIMITED (04868939)
- More for PROFESSIONAL FINANCIAL CENTRE (CORNWALL) LIMITED (04868939)
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) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Trystan John Trezise on 27 January 2017 | |
02 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 April 2016
|
|
20 Sep 2016 | SH03 | Purchase of own shares. | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Trystan John Trezise on 10 April 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Steven Bonney on 17 August 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AP01 | Appointment of Mr Steven Bonney as a director | |
26 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
17 Oct 2011 | TM01 | Termination of appointment of Michael Wilson as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Anne Upfold as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Peter Stonehouse as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Roger Stephens as a director | |
17 Oct 2011 | TM01 | Termination of appointment of William Richards as a director |