Advanced company searchLink opens in new window

PETERMAN EUROPE LIMITED

Company number 02976931

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)
08 Nov 2001 287 Registered office changed on 08/11/01 from: hlb kidsons chartered accountant, devonshire house, 36 george street, manchester M1 4HA
22 Oct 2001 363s Return made up to 10/10/01; full list of members
15 Jun 2001 AA Accounts for a small company made up to 31 December 2000
26 Apr 2001 363s Return made up to 10/10/00; full list of members
25 Oct 2000 AA Accounts for a small company made up to 31 December 1999
08 Nov 1999 363s Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
26 Oct 1999 AA Accounts for a small company made up to 31 December 1998
08 Jul 1999 CERTNM Company name changed peterman consulting LIMITED\certificate issued on 09/07/99
05 Nov 1998 363s Return made up to 10/10/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/10/98; no change of members
30 Oct 1998 AA Accounts for a small company made up to 31 December 1997
07 Jan 1998 363s Return made up to 10/10/97; no change of members
10 Sep 1997 AA Accounts for a small company made up to 31 December 1996
02 Jan 1997 363s Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Aug 1996 AA Accounts for a small company made up to 31 December 1995
16 Feb 1996 363s Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
22 Jan 1996 88(2)R Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100
31 Oct 1995 225(1) Accounting reference date extended from 31/10 to 31/12
28 Sep 1995 395 Particulars of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Nov 1994 CERTNM Company name changed protec business consulting limit ed\certificate issued on 11/11/94
10 Nov 1994 287 Registered office changed on 10/11/94 from: 16 st john street, london, EC1M 4AY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/11/94 from: 16 st john street, london, EC1M 4AY
10 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Oct 1994 NEWINC Incorporation