- Company Overview for PANNELLS FINANCIAL PLANNING LTD (02158849)
- Filing history for PANNELLS FINANCIAL PLANNING LTD (02158849)
- People for PANNELLS FINANCIAL PLANNING LTD (02158849)
- More for PANNELLS FINANCIAL PLANNING LTD (02158849)
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
|
|
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 |