- Company Overview for PETERHOUSE FINANCIAL PLANNING LTD (07472423)
- Filing history for PETERHOUSE FINANCIAL PLANNING LTD (07472423)
- People for PETERHOUSE FINANCIAL PLANNING LTD (07472423)
- More for PETERHOUSE FINANCIAL PLANNING LTD (07472423)
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
|
|
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
|
|
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
|
|
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
|
|
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
|