Advanced company searchLink opens in new window

CLAUDIUS PETERS (UK) LIMITED

Company number 01148578

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)
09 Apr 2010 TM01 Termination of appointment of Alfred Rothlander as a director
26 Feb 2010 AP01 Appointment of Reiner Fruhling as a director
26 Feb 2010 AD01 Registered office address changed from Thrumpton Lane Retford Nottinghamshire DN22 7AN on 26 February 2010
25 Aug 2009 AA Full accounts made up to 31 December 2008
14 Jul 2009 363a Return made up to 12/07/09; full list of members
21 Dec 2008 CAP-SS Solvency statement dated 10/12/08
21 Dec 2008 MISC Memorandum of capital - processed 21/12/08 - reduction of issd cap
21 Dec 2008 SH20 Statement by directors
21 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2008 AA Full accounts made up to 31 December 2007
23 Jul 2008 363a Return made up to 12/07/08; full list of members
22 Jul 2008 353 Location of register of members
08 Feb 2008 288a New director appointed
08 Feb 2008 288b Director resigned
27 Oct 2007 AA Full accounts made up to 31 December 2006
28 Aug 2007 363a Return made up to 12/07/07; full list of members
10 Aug 2006 363a Return made up to 12/07/06; full list of members
07 Jun 2006 AA Full accounts made up to 31 December 2005
07 Feb 2006 288a New director appointed
07 Feb 2006 288b Director resigned
07 Feb 2006 288c Director's particulars changed
03 Aug 2005 363s Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jul 2005 AA Full accounts made up to 31 December 2004
05 Aug 2004 363s Return made up to 12/07/04; full list of members
05 Aug 2004 288b Director resigned