- Company Overview for PEREGRINE GLOUCESTER LIMITED (03029183)
- Filing history for PEREGRINE GLOUCESTER LIMITED (03029183)
- People for PEREGRINE GLOUCESTER LIMITED (03029183)
- Charges for PEREGRINE GLOUCESTER LIMITED (03029183)
- More for PEREGRINE GLOUCESTER LIMITED (03029183)
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) |
---|---|---|---|
15 Apr 2016 | TM02 | Termination of appointment of Neil Alan Quinsey as a secretary on 7 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
09 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 | |
09 Jan 2015 | MR01 | Registration of charge 030291830010, created on 7 January 2015 | |
14 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Stuart John James Cruden Gray as a director | |
25 Jun 2014 | CH01 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
08 Oct 2013 | AD01 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr Neil Alan Quinsey as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Malcolm Robson as a director | |
07 Oct 2013 | AD01 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 | |
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
13 May 2013 | AUD | Auditor's resignation | |
19 Apr 2013 | MISC | Auditors resignation | |
15 Mar 2013 | AD01 | Registered office address changed from Cedar House 105 Carrow House Norwich Norfolk NR1 1HP on 15 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
13 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
13 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders |