PFP WEALTH LIMITED
Status | ACTIVE |
Company No. | 08694194 |
Category | Private Limited Company |
Incorporated | 17 Sep 2013 |
Age | 10 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PFP WEALTH LIMITED is an active private limited company with number 08694194. It was incorporated 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is Unit 8 Paragon Business Park Unit 8 Paragon Business Park, Wakefield, WF1 2UY, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-21
New address: Unit 8 Paragon Business Park Red Hall Court Wakefield WF1 2UY
Old address: C/O Keith Humphrey Unit 8 Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY
Documents
Confirmation statement with no updates
Date: 24 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pfp Wealth Group Limited
Change date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Douglas Humphrey
Cessation date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: Gabriel Gerard Rooney
Documents
Notification of a person with significant control
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-16
Psc name: Pfp Wealth Group Limited
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-16
Officer name: Gabriel Gerard Rooney
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gabriel Gerard Rooney
Change date: 2021-08-02
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-02
Psc name: Mr Gabriel Gerard Rooney
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 31 Dec 2019
Action Date: 16 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-16
Documents
Capital name of class of shares
Date: 31 Dec 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-07
Officer name: Mr Matthew Ian Cairns
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gabriel Rooney
Change date: 2014-10-01
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Old address: Davey Cottage Grewelthorpe Ripon HG4 3BS England
Change date: 2014-02-03
Documents
Incorporation company
Date: 17 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
WHITEWALLS,BANSTEAD,SM7 3LJ
Number: | 07308544 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXMERE BARN,BUCKINGHAM,MK18 5EY
Number: | 09385056 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEYS FIELD GARDENS,DERBY,DE73 6PL
Number: | 09203022 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 09046615 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TREVOR HILL,NEWRY,BT34 1DN
Number: | NI605302 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH COTTAGE DEREHAM ROAD,NORWICH,NR9 4QU
Number: | 06801099 |
Status: | ACTIVE |
Category: | Private Limited Company |