Advanced company searchLink opens in new window

PEEL LAMP PROPERTIES LIMITED

Company number 02264045

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)
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
  • GBP 100
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
  • GBP 100
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