- Company Overview for PEERS HUNT LIMITED (03118369)
- Filing history for PEERS HUNT LIMITED (03118369)
- People for PEERS HUNT LIMITED (03118369)
- Charges for PEERS HUNT LIMITED (03118369)
- More for PEERS HUNT LIMITED (03118369)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
26 Oct 2023 | PSC05 | Change of details for Texas Holdings Limited as a person with significant control on 26 October 2023 | |
12 Sep 2023 | PSC07 | Cessation of Anthony Michael Mcdonald as a person with significant control on 12 September 2023 | |
12 Sep 2023 | PSC02 | Notification of Texas Holdings Limited as a person with significant control on 12 September 2023 | |
01 Aug 2023 | MR04 | Satisfaction of charge 2 in full | |
15 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 May 2023 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB to Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH on 15 May 2023 | |
21 Nov 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
21 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
02 Jul 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
27 May 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr James Mark Mcdonald on 21 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 | |
10 May 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
22 May 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
02 Nov 2017 | PSC01 | Notification of Anthony Michael Mcdonald as a person with significant control on 20 October 2017 | |
02 Nov 2017 | PSC07 | Cessation of Robert Kean Mcdonald as a person with significant control on 20 October 2017 |