- Company Overview for PENDULUM FINANCIAL MANAGEMENT LTD (05645668)
- Filing history for PENDULUM FINANCIAL MANAGEMENT LTD (05645668)
- People for PENDULUM FINANCIAL MANAGEMENT LTD (05645668)
- More for PENDULUM FINANCIAL MANAGEMENT LTD (05645668)
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
|
|
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
|
|
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | CERTNM |
Company name changed I h t free investments LIMITED\certificate issued on 15/06/10
|
|
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 |