- Company Overview for PETRA FINANCIAL PLANNING LIMITED (14025300)
- Filing history for PETRA FINANCIAL PLANNING LIMITED (14025300)
- People for PETRA FINANCIAL PLANNING LIMITED (14025300)
- Charges for PETRA FINANCIAL PLANNING LIMITED (14025300)
- More for PETRA FINANCIAL PLANNING LIMITED (14025300)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Jan 2025 | AA01 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | |
09 Dec 2024 | AD01 | Registered office address changed from Watergate House Watergate Street Chester CH1 2LF England to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 9 December 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
14 May 2024 | MR01 | Registration of charge 140253000001, created on 9 May 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
27 Nov 2023 | PSC04 | Change of details for Mr Neil Connolly as a person with significant control on 27 November 2023 | |
27 Nov 2023 | PSC02 | Notification of Ngc Holdings Limited as a person with significant control on 27 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
20 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
20 Nov 2023 | PSC07 | Cessation of Ngc Holdings Limited as a person with significant control on 20 November 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
25 Jan 2023 | AD01 | Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL England to Watergate House Watergate Street Chester CH1 2LF on 25 January 2023 | |
21 Jun 2022 | PSC02 | Notification of Ngc Holdings Limited as a person with significant control on 21 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 May 2022 | PSC04 | Change of details for Mr Neil Connolly as a person with significant control on 5 April 2022 | |
09 May 2022 | PSC07 | Cessation of Ngc Holdings Limited as a person with significant control on 5 April 2022 | |
09 May 2022 | PSC01 | Notification of Neil Connolly as a person with significant control on 5 April 2022 | |
04 May 2022 | AD01 | Registered office address changed from 1 Castle Drive Chester CH1 1SL United Kingdom to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 4 May 2022 | |
05 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-05
|