Advanced company searchLink opens in new window

PEEL PORTS LIMITED

Company number 04560424

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)
13 Feb 2014 TM01 Termination of appointment of Margaret Mackay as a director
13 Feb 2014 TM01 Termination of appointment of Peter Hosker as a director
13 Feb 2014 TM01 Termination of appointment of Paul Wainscott as a director
13 Feb 2014 TM01 Termination of appointment of Euan Jamieson as a director
17 Dec 2013 AA Full accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Dec 2012 AA Full accounts made up to 31 March 2012
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
31 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
23 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
06 Jan 2012 AP01 Appointment of Ian Graeme Lloyd Charnock as a director
22 Dec 2011 AA Full accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Alan Barr as a director
28 Jan 2011 CH01 Director's details changed for Mr Mark Whitworth on 19 January 2011
26 Jan 2011 AP01 Appointment of Mr Mark Whitworth as a director
15 Dec 2010 AA Full accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
26 Aug 2010 TM01 Termination of appointment of Stephen Baxter as a director
26 Aug 2010 AP01 Appointment of Mr Steven Underwood as a director
07 Jan 2010 CH01 Director's details changed for Stephen Roy Baxter on 25 November 2009