PILGRIM FINANCIAL PLANNING LIMITED
Company number 07450215
- Company Overview for PILGRIM FINANCIAL PLANNING LIMITED (07450215)
- Filing history for PILGRIM FINANCIAL PLANNING LIMITED (07450215)
- People for PILGRIM FINANCIAL PLANNING LIMITED (07450215)
- Charges for PILGRIM FINANCIAL PLANNING LIMITED (07450215)
- More for PILGRIM FINANCIAL PLANNING LIMITED (07450215)
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
|
|
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
|