Advanced company searchLink opens in new window

PETER CLARK PROPERTY SERVICES LIMITED

Company number 04201394

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)
25 Apr 2006 363a Return made up to 18/04/06; full list of members
11 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
27 Apr 2005 363s Return made up to 18/04/05; full list of members
21 Jan 2005 AA Total exemption small company accounts made up to 30 June 2004
25 May 2004 395 Particulars of mortgage/charge
11 May 2004 363s Return made up to 18/04/04; full list of members
27 Nov 2003 395 Particulars of mortgage/charge
22 Oct 2003 AA Total exemption small company accounts made up to 30 June 2003
01 May 2003 363s Return made up to 18/04/03; full list of members
02 Apr 2003 AA Total exemption small company accounts made up to 30 June 2002
16 Jun 2002 363s Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
20 Feb 2002 395 Particulars of mortgage/charge
20 Sep 2001 395 Particulars of mortgage/charge
20 Sep 2001 88(2)R Ad 26/06/01--------- £ si 999@1=999 £ ic 1/1000
25 Jul 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jul 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jul 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jul 2001 225 Accounting reference date extended from 30/04/02 to 30/06/02
11 Jun 2001 CERTNM Company name changed peter clarke property services l imited\certificate issued on 11/06/01
04 May 2001 288a New director appointed
04 May 2001 288a New secretary appointed
04 May 2001 288b Secretary resigned
04 May 2001 288b Director resigned
04 May 2001 287 Registered office changed on 04/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
18 Apr 2001 NEWINC Incorporation