Advanced company searchLink opens in new window

PETER PRESS LIMITED

Company number 01022165

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)
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
01 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
16 Feb 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 16 February 2016
21 Oct 2015 CH01 Director's details changed for Mr Peter Granville Fowler on 29 September 2015
20 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 83,000
19 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
31 Mar 2015 TM01 Termination of appointment of David Leonard Morgan as a director on 31 March 2015
15 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 83,000
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
15 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 83,000
08 Jul 2013 AUD Auditor's resignation
05 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
04 Jul 2013 CH01 Director's details changed for Mr Rory James Fowler on 1 June 2013
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 11
24 Aug 2012 SH06 Cancellation of shares. Statement of capital on 24 August 2012
  • GBP 83,000
24 Aug 2012 SH03 Purchase of own shares.
21 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
04 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
14 May 2012 AP03 Appointment of Dr Richard Ellis Dudley as a secretary
14 May 2012 TM02 Termination of appointment of Paul Watson as a secretary
16 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
08 Sep 2011 AD01 Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 8 September 2011