- Company Overview for PLANNING FOR PEACE OF MIND LTD (10539074)
- Filing history for PLANNING FOR PEACE OF MIND LTD (10539074)
- People for PLANNING FOR PEACE OF MIND LTD (10539074)
- More for PLANNING FOR PEACE OF MIND LTD (10539074)
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
|