Advanced company searchLink opens in new window

PENDULUM FINANCIAL MANAGEMENT LTD

Company number 05645668

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)
02 Feb 2015 CH01 Director's details changed for Colin Anthony Cloy on 1 May 2014
02 Feb 2015 AD01 Registered office address changed from , 9 Curly Hill, Ilkley, West Yorkshire, LS29 0AY to 41 Worthing Road Horsham West Sussex RH12 1TD on 2 February 2015
23 Dec 2014 AA01 Previous accounting period shortened from 28 December 2013 to 27 December 2013
25 Sep 2014 AA01 Previous accounting period shortened from 29 December 2013 to 28 December 2013
16 Aug 2014 AA Total exemption small company accounts made up to 29 December 2012
20 Dec 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,020
24 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
29 May 2013 AP01 Appointment of Colin Anthony Cloy as a director
02 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 13 September 2010
  • GBP 10,020
30 Sep 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
27 Jul 2010 MEM/ARTS Memorandum and Articles of Association
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 7,020
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2010 CERTNM Company name changed I h t free investments LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
15 Jun 2010 CONNOT Change of name notice
24 May 2010 TM01 Termination of appointment of Judith Brumfitt as a director
24 May 2010 TM02 Termination of appointment of Judith Brumfitt as a secretary
12 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders