- Company Overview for PETER EAST ASSOCIATES LIMITED (03492951)
- Filing history for PETER EAST ASSOCIATES LIMITED (03492951)
- People for PETER EAST ASSOCIATES LIMITED (03492951)
- More for PETER EAST ASSOCIATES LIMITED (03492951)
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) |
---|---|---|---|
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | PSC04 | Change of details for Mr Nicholas Richard Mohr as a person with significant control on 5 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Samuel Rudi Mohr on 5 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Asher Robert Mohr on 5 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Ms Sara Belle Gilbert on 5 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Samuel Rudi Mohr as a director on 1 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
04 Jan 2018 | AP01 | Appointment of Mr Asher Robert Mohr as a director on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Ms Sara Belle Gilbert as a director on 1 January 2018 | |
14 Jul 2017 | TM01 | Termination of appointment of Sara Michelle Walden as a director on 30 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Sara Michelle Walden as a director on 30 June 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Sara Michelle Walden on 1 October 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Nicholas Richard Mohr on 16 January 2015 | |
01 Feb 2016 | CH03 | Secretary's details changed for Sara Belle Gilbert on 16 January 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD01 | Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED to 10-14 Accommodation Road London NW11 8ED on 3 February 2015 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |