- Company Overview for PEEL LAMP PROPERTIES LIMITED (02264045)
- Filing history for PEEL LAMP PROPERTIES LIMITED (02264045)
- People for PEEL LAMP PROPERTIES LIMITED (02264045)
- Charges for PEEL LAMP PROPERTIES LIMITED (02264045)
- More for PEEL LAMP PROPERTIES LIMITED (02264045)
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) |
---|---|---|---|
29 Oct 2020 | TM01 | Termination of appointment of Tarmac Nominees Two Limited as a director on 13 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Michael John Choules as a director on 13 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Tarmac Nominees Limited as a director on 13 October 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Nov 2019 | PSC05 | Change of details for Peel Investments (South) Limited as a person with significant control on 6 November 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Oct 2017 | AP03 | Appointment of Mr Neil Lees as a secretary on 19 January 2015 | |
05 Oct 2017 | TM02 | Termination of appointment of Tarmac Nominees Two Limited as a secretary on 19 January 2015 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
18 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Peel Dome the Trafford Centre Manchester England M17 8PL on 19 January 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Neil Lees on 26 February 2014 |