Professional Financial Centre (North Devon & Quantocks) Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at the business. The current directors of Professional Financial Centre (North Devon & Quantocks) Ltd are listed as Arthur, Nicholas John, Pearn, John Anthony Gillespie, Walters, Ann, Wilson, John Henderson at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARTHUR, Nicholas John | 27 July 2002 | 25 November 2019 | 1 |
PEARN, John Anthony Gillespie | 16 September 2013 | 25 November 2019 | 1 |
WALTERS, Ann | 27 July 2002 | 25 November 2019 | 1 |
WILSON, John Henderson | 27 July 2002 | 15 October 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
TM02 - Termination of appointment of secretary | 30 April 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
PSC07 - N/A | 30 April 2020 | |
PSC02 - N/A | 30 April 2020 | |
AP01 - Appointment of director | 06 November 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 27 July 2017 | |
RP04CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 03 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 25 May 2004 | |
CERTNM - Change of name certificate | 10 March 2004 | |
363s - Annual Return | 24 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
CERTNM - Change of name certificate | 07 August 2002 | |
287 - Change in situation or address of Registered Office | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 05 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
NEWINC - New incorporation documents | 27 July 2002 |