Advanced company searchLink opens in new window

PETT, FRANKLIN & CO. LLP

Company number OC354096

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)
16 Apr 2024 LLCS01 Confirmation statement made on 13 April 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Jun 2023 LLPSC01 Notification of Stephen Vernon Woodhouse as a person with significant control on 30 April 2022
12 Jun 2023 LLPSC09 Withdrawal of a person with significant control statement on 12 June 2023
08 Jun 2023 LLCS01 Confirmation statement made on 13 April 2023 with no updates
26 Aug 2022 LLAD01 Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Ralli Solicitors Llp Greg's Building Booth Street Manchester M2 4DU on 26 August 2022
26 Aug 2022 LLAP01 Appointment of Mr Stephen Vernon Woodhouse as a member on 1 December 2013
25 Aug 2022 LLAD01 Registered office address changed from Greg's Building Ralli Solicitors Llp 1 Booth Street Manchester M2 4DU England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 25 August 2022
23 Aug 2022 LLAD01 Registered office address changed from 1st Floor the Mill Radford Road Alvechurch Birmingham B48 7LD England to Greg's Building Ralli Solicitors Llp 1 Booth Street Manchester M2 4DU on 23 August 2022
22 Aug 2022 LLAD01 Registered office address changed from Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB England to 1st Floor the Mill Radford Road Alvechurch Birmingham B48 7LD on 22 August 2022
27 Jul 2022 LLPSC08 Notification of a person with significant control statement
20 Jul 2022 LLPSC07 Cessation of William Franklin as a person with significant control on 30 April 2022
20 Jul 2022 LLPSC07 Cessation of Stephen Vernon Woodhouse as a person with significant control on 30 April 2022
11 Jul 2022 LLTM01 Termination of appointment of William Franklin as a member on 30 April 2022
11 Jul 2022 LLTM01 Termination of appointment of Stephen Vernon Woodhouse as a member on 30 April 2022
10 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 LLCS01 Confirmation statement made on 13 April 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
04 May 2021 LLAD01 Registered office address changed from Victoria House 116 Colmore Row Birmingham B3 3BD to Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB on 4 May 2021
23 Apr 2021 LLCS01 Confirmation statement made on 13 April 2021 with no updates
11 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
14 Apr 2020 LLCS01 Confirmation statement made on 13 April 2020 with no updates
28 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 LLCS01 Confirmation statement made on 13 April 2019 with no updates
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018