Advanced company searchLink opens in new window

HOUSE OF PENSIONS LIMITED

Company number 09355373

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)
15 Jan 2024 AA Micro company accounts made up to 30 September 2023
28 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
09 May 2023 CH01 Director's details changed for Mr Christopher Robert Rowland on 31 December 2021
09 May 2023 CH01 Director's details changed for Miss Bernadette Caron Little on 1 December 2021
09 May 2023 PSC05 Change of details for Platinum Financial Management Limited as a person with significant control on 1 December 2021
08 Feb 2023 AA Micro company accounts made up to 30 September 2022
04 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 September 2021
28 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
20 Sep 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
17 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
20 Jan 2021 AD01 Registered office address changed from 6 Rectory Close Warminster Wiltshire BA12 8QP England to 10 the Downlands Warminster Wiltshire BA12 0BD on 20 January 2021
01 Dec 2020 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to 6 Rectory Close Warminster Wiltshire BA12 8QP on 1 December 2020
30 Nov 2020 PSC07 Cessation of Leo Davies as a person with significant control on 30 November 2020
30 Nov 2020 PSC02 Notification of Platinum Financial Management Limited as a person with significant control on 30 November 2020
30 Nov 2020 AP01 Appointment of Miss Bernadette Caron Little as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Leo Davies as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Christopher Robert Rowland as a director on 30 November 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 3 January 2019
03 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017