Advanced company searchLink opens in new window

PLANNING FOR PEACE OF MIND LTD

Company number 10539074

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)
17 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
05 Jan 2024 AA Accounts for a small company made up to 5 April 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
14 Apr 2023 AA Accounts for a small company made up to 5 April 2022
01 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
01 Aug 2022 AD01 Registered office address changed from 5 Robin Hood Land Sutton Surrey SM1 2SW England to Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 August 2022
09 Mar 2022 PSC02 Notification of Golden Leaves Limited as a person with significant control on 30 June 2019
09 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 9 March 2022
29 Oct 2021 AA Accounts for a small company made up to 5 April 2021
07 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Mar 2021 AA01 Current accounting period extended from 20 February 2021 to 5 April 2021
06 Jan 2021 AA Accounts for a small company made up to 20 February 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
21 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
29 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 20 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 AD01 Registered office address changed from Afon House Aberrhondda Road Porth CF39 0LN United Kingdom to 5 Robin Hood Land Sutton Surrey SM1 2SW on 21 October 2019
04 Oct 2019 AP01 Appointment of Mr Stephen Neil Anthony Rowland as a director on 30 June 2019
03 Oct 2019 AP01 Appointment of Mr Barry William Floyd as a director on 30 June 2019
26 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
21 Sep 2019 AD01 Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom to Afon House Aberrhondda Road Porth CF39 0LN on 21 September 2019
18 Sep 2019 TM01 Termination of appointment of Gareth Michael Warton as a director on 30 June 2019
18 Sep 2019 TM01 Termination of appointment of Dane Adam Williams as a director on 30 June 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 200