- Company Overview for PETER PRESS LIMITED (01022165)
- Filing history for PETER PRESS LIMITED (01022165)
- People for PETER PRESS LIMITED (01022165)
- Charges for PETER PRESS LIMITED (01022165)
- More for PETER PRESS LIMITED (01022165)
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
|
|
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
|
|
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
|
|
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
|
|
24 Aug 2012 | SH03 | Purchase of own shares. | |
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |