Advanced company searchLink opens in new window

PILGRIM FINANCIAL PLANNING LIMITED

Company number 07450215

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)
08 Dec 2020 PSC05 Change of details for Brunel Capital Partners Limited as a person with significant control on 25 November 2020
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 AD01 Registered office address changed from 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
24 Nov 2020 MR04 Satisfaction of charge 074502150001 in full
06 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
17 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
08 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Neil Christopher Pinney as a director on 30 April 2018
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
22 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
24 May 2017 CS01 Confirmation statement made on 25 November 2016 with updates
12 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
13 Jul 2016 AP01 Appointment of Mr David Ian Buchan as a director on 30 June 2016
12 Jul 2016 MR01 Registration of charge 074502150001, created on 30 June 2016
08 Jul 2016 AP01 Appointment of Mr Stephen Mark Patrick Brady as a director on 30 June 2016
08 Jul 2016 AD01 Registered office address changed from Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ to 16 Queen Square Bristol BS1 4NT on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Arnold Wills as a director on 30 June 2016
08 Jul 2016 TM01 Termination of appointment of Julie Annette Wills as a director on 30 June 2016
08 Jul 2016 AP01 Appointment of Mr Peter James Hill as a director on 30 June 2016
08 Jul 2016 AP01 Appointment of Mr Damien Joseph Rylett as a director on 30 June 2016
01 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
10 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2