PETER NEAL PENSIONS LLP
Status | ACTIVE |
Company No. | OC305023 |
Category | Limited Liability Partnership |
Incorporated | 08 Jul 2003 |
Age | 20 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PETER NEAL PENSIONS LLP is an active limited liability partnership with number OC305023. It was incorporated 20 years, 11 months, 29 days ago, on 08 July 2003. The company address is 10 Ravenswood Crescent, West Wickham, BR4 0JJ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-30
Documents
Change to a person with significant control limited liability partnership
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-02-10
Psc name: Peter Neal Financial Planning Limited
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership
Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Oct 2017
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Neal
Appointment date: 2015-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 27 Oct 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Apl Business Solutions Limited
Termination date: 2016-04-01
Documents
Change person member limited liability partnership
Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Mar 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter James Neal
Termination date: 2015-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 31 Mar 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angela Beryl Neal
Termination date: 2015-04-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 31 Mar 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Peter Neal Financial Planning Limited
Appointment date: 2015-04-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: LLAD01
Change date: 2016-02-16
Old address: 4 Ravenswood Crescent West Wickham Kent BR4 0JJ
New address: 10 Ravenswood Crescent West Wickham Kent BR4 0JJ
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-01
Officer name: Mrs Angela Beryl Neal
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-01
Officer name: Mr Peter James Neal
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-08
Documents
Change person member limited liability partnership with name change date
Date: 08 Jul 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-10
Officer name: Mr Peter James Neal
Documents
Change person member limited liability partnership with name change date
Date: 08 Jul 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-10
Officer name: Angela Beryl Neal
Documents
Appoint corporate member limited liability partnership
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Apl Business Solutions Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/07/09
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/07/08
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned stuart neal
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/07
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/05
Documents
Accounts with accounts type dormant
Date: 01 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/04
Documents
Legacy
Date: 19 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 19/12/03 from: 12 hambro avenue bromley kent BR2 7LS
Documents
Some Companies
THE SALTINGS THE SALTINGS,LLANYMYNECH,SY22 6RE
Number: | 09919111 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINDENS,KENILWORTH,CV8 1JJ
Number: | 09271779 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LEWES ROAD,BRIGHTON,BN2 3HZ
Number: | 11403970 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THERAPIA ROAD,LONDON,SE22 0SE
Number: | 09921529 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GILNOW LANE,BOLTON,BL3 5EL
Number: | 11062279 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANNERS,PETWORTH,GU28 9AY
Number: | 07028597 |
Status: | ACTIVE |
Category: | Private Limited Company |