Advanced company searchLink opens in new window

PETERHOUSE FINANCIAL PLANNING LTD

Company number 07472423

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)
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 102
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 102
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102
06 Jan 2014 AD01 Registered office address changed from 61 Wroxham Road Norwich Norfolk NR7 8TN England on 6 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Richard Guy Henry Hudson on 6 January 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 TM01 Termination of appointment of Robin Wilson as a director
14 Mar 2012 TM01 Termination of appointment of Paul Holiday as a director
14 Mar 2012 TM01 Termination of appointment of Andrew Crawford as a director
05 Mar 2012 CERTNM Company name changed green sky life LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
20 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mr Richard Guy Henry Hudson on 10 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Paul John Holiday on 10 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Andrew John Crawford on 10 January 2011
16 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)