Advanced company searchLink opens in new window

PETERSGARTH (MANAGEMENT) LIMITED

Company number 00762444

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)
05 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 3
04 Mar 2016 TM01 Termination of appointment of Gerard Joseph Benedict Dennison as a director on 8 February 2016
04 Mar 2016 TM02 Termination of appointment of Gerard Dennison as a secretary on 8 February 2016
03 Mar 2016 AP03 Appointment of Mr Philip John Brown as a secretary on 8 February 2016
02 Mar 2016 AP01 Appointment of Mr Philip John Brown as a director on 8 February 2016
02 Mar 2016 AD01 Registered office address changed from 17 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL to 2 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 2 March 2016
21 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
11 Mar 2014 AP03 Appointment of Mr Gerard Dennison as a secretary
11 Mar 2014 TM01 Termination of appointment of Frank Breen as a director
11 Mar 2014 TM02 Termination of appointment of John Armitage as a secretary
11 Mar 2014 AD01 Registered office address changed from 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 11 March 2014
14 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of David Killip as a director
09 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
06 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
17 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr David William Killip on 5 March 2010
05 Mar 2010 CH01 Director's details changed for John Hartley Armitage on 5 March 2010