PEREGRINE SECRETARIAL SERVICES LIMITED
Company number 03472331
- Company Overview for PEREGRINE SECRETARIAL SERVICES LIMITED (03472331)
- Filing history for PEREGRINE SECRETARIAL SERVICES LIMITED (03472331)
- People for PEREGRINE SECRETARIAL SERVICES LIMITED (03472331)
- More for PEREGRINE SECRETARIAL SERVICES LIMITED (03472331)
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) |
---|---|---|---|
03 May 2017 | TM01 | Termination of appointment of Alistair Fraser Watson as a director on 30 April 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 27 November 2015
Statement of capital on 2015-12-15
|
|
24 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 27 November 2014
Statement of capital on 2014-12-11
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
19 Dec 2012 | CH04 | Secretary's details changed for Office Organization & Services Limited on 1 October 2012 | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 | |
19 Dec 2012 | CH01 | Director's details changed for David Scott Paterson on 1 October 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Adrian John Clough on 1 October 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Gareth John Roberts on 1 October 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Alistair Fraser Watson on 1 October 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
17 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
02 Mar 2010 | TM01 | Termination of appointment of Iain Rothnie as a director | |
18 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders |