Advanced company searchLink opens in new window

PEREGRINE GLOUCESTER LIMITED

Company number 03029183

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)
15 Jul 2010 AA Full accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009
12 Mar 2010 CH01 Director's details changed for Mr Malcolm Henry Robson on 1 November 2009
12 Mar 2010 CH03 Secretary's details changed for Neil Alan Quinsey on 1 November 2009
23 Jun 2009 288a Secretary appointed neil alan quinsey
23 Jun 2009 288b Appointment terminated secretary malcolm robson
06 Jun 2009 AA Full accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 06/03/09; full list of members
14 Jan 2009 AA Full accounts made up to 31 March 2008
16 Oct 2008 288b Appointment terminated director richard waterworth
16 Oct 2008 288b Appointment terminated director michael owen
16 Oct 2008 288c Director's change of particulars / richard waterworth / 06/10/2008
28 Mar 2008 363a Return made up to 06/03/08; full list of members
17 Jan 2008 AA Full accounts made up to 31 March 2007
03 May 2007 363a Return made up to 06/03/07; full list of members
05 Dec 2006 AA Full accounts made up to 31 March 2006
27 Mar 2006 363a Return made up to 06/03/06; full list of members
31 Jan 2006 AA Full accounts made up to 31 March 2005
08 Sep 2005 288c Director's particulars changed
07 Apr 2005 363s Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Feb 2005 AA Full accounts made up to 31 March 2004
17 Jul 2004 395 Particulars of mortgage/charge
14 Apr 2004 363s Return made up to 06/03/04; full list of members
14 Apr 2004 288b Director resigned