Advanced company searchLink opens in new window

PENSION PARTNERS GROUP LTD

Company number 11935286

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)
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 COCOMP Order of court to wind up
21 Dec 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
03 Aug 2022 AA Total exemption full accounts made up to 30 December 2020
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
21 Mar 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Oct 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
01 Jun 2020 PSC01 Notification of Jimmy Alexander James Bennett as a person with significant control on 23 March 2020
01 Jun 2020 PSC07 Cessation of Phoebe Imogen Wadsley-Rose as a person with significant control on 23 March 2020
01 Jun 2020 CS01 Confirmation statement made on 8 April 2020 with updates
01 Jun 2020 AD01 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to Flat 2 Unicorn House St. Pancras Chichester PO19 7SH on 1 June 2020
29 May 2020 AD01 Registered office address changed from Flat 2 Unicorn House Chichester PO19 7SH United Kingdom to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 29 May 2020
23 Mar 2020 AP01 Appointment of Mr Jimmy Bennett as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Phoebe Imogen Wadsley-Rose as a director on 23 March 2020
24 Dec 2019 AD01 Registered office address changed from 76-77 East Street Chichester PO19 1HL United Kingdom to Flat 2 Unicorn House Chichester PO19 7SH on 24 December 2019
13 Dec 2019 AP01 Appointment of Miss Phoebe Imogen Wadsley-Rose as a director on 13 December 2019
13 Dec 2019 PSC01 Notification of Phoebe Imogen Wadsley-Rose as a person with significant control on 13 December 2019
13 Dec 2019 PSC07 Cessation of Jimmy Bennett as a person with significant control on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Jimmy Bennett as a director on 13 December 2019
27 Jun 2019 AD01 Registered office address changed from Third Floor 1 Old Market Avenue Chichester PO19 1SP United Kingdom to 76-77 East Street Chichester PO19 1HL on 27 June 2019
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 1,000