Advanced company searchLink opens in new window

PANNELLS FINANCIAL PLANNING LTD

Company number 02158849

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)
13 Feb 2024 PSC07 Cessation of Pannells Holdings Limited as a person with significant control on 26 April 2023
13 Feb 2024 PSC02 Notification of Succession Group Ltd as a person with significant control on 26 April 2023
06 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
27 Jul 2023 AA01 Current accounting period extended from 31 May 2023 to 30 November 2023
15 Feb 2023 TM01 Termination of appointment of Adrian Bower Davison as a director on 27 January 2023
15 Feb 2023 TM01 Termination of appointment of Francis Williamson as a director on 19 January 2023
07 Dec 2022 RP04AP01 Second filing for the appointment of Mr Stephen David Willis as a director
28 Nov 2022 AA Accounts for a small company made up to 31 May 2022
15 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022
31 Oct 2022 AD01 Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 31 October 2022
27 Oct 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 26 October 2022
23 Sep 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 May 2022
15 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
05 Sep 2022 AA Accounts for a small company made up to 31 March 2022
21 Jul 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
24 Jun 2022 PSC07 Cessation of Pannells Llp as a person with significant control on 1 June 2022
24 Jun 2022 PSC02 Notification of Pannells Holdings Limited as a person with significant control on 1 June 2022
24 Jun 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 June 2022
24 Jun 2022 AD01 Registered office address changed from 4th Floor 45 Church Street Birmingham B3 2RT England to Drake Building 15 Davy Road Derriford Plymouth PL6 8BY on 24 June 2022
24 Jun 2022 TM01 Termination of appointment of Martin John Gill as a director on 1 June 2022
24 Jun 2022 AP01 Appointment of Mr Stephen David Willis as a director on 1 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2022.
24 Jun 2022 TM01 Termination of appointment of Calum William Stewart as a director on 1 June 2022
24 Jun 2022 TM01 Termination of appointment of Timothy John Entwistle as a director on 1 June 2022
24 Jun 2022 TM02 Termination of appointment of Graham Louis Betts as a secretary on 1 June 2022
09 Dec 2021 AA Accounts for a small company made up to 31 March 2021