- Company Overview for PEEL AIRPORTS (AEPSL) LIMITED (03618668)
- Filing history for PEEL AIRPORTS (AEPSL) LIMITED (03618668)
- People for PEEL AIRPORTS (AEPSL) LIMITED (03618668)
- Charges for PEEL AIRPORTS (AEPSL) LIMITED (03618668)
- More for PEEL AIRPORTS (AEPSL) LIMITED (03618668)
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) |
---|---|---|---|
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of R T Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 10 February 2017 | |
10 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
10 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
10 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
10 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
24 Jun 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 | |
10 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
10 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
21 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 |