- Company Overview for PETT, FRANKLIN & CO. LLP (OC354096)
- Filing history for PETT, FRANKLIN & CO. LLP (OC354096)
- People for PETT, FRANKLIN & CO. LLP (OC354096)
- More for PETT, FRANKLIN & CO. LLP (OC354096)
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 |