Advanced company searchLink opens in new window

PEGGY & PETER DEVELOPMENT LIMITED

Company number 04919642

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)
23 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £1000 from share prem a/c 10/05/2012
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
31 Oct 2011 TM01 Termination of appointment of David Watkins as a director
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
23 Sep 2011 SH19 Statement of capital on 23 September 2011
  • GBP 7,350
23 Sep 2011 SH20 Statement by directors
23 Sep 2011 CAP-SS Solvency statement dated 21/09/11
23 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1000 cancelled from share prem a/c 12/09/2011
24 May 2011 SH19 Statement of capital on 24 May 2011
  • GBP 8,350
24 May 2011 CAP-SS Solvency statement dated 04/05/11
24 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 11/05/2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
26 Oct 2010 SH19 Statement of capital on 26 October 2010
  • GBP 9,000
26 Oct 2010 SH20 Statement by directors
26 Oct 2010 CAP-SS Solvency statement dated 12/10/10
26 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/10/2010
05 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
25 May 2010 AA Total exemption full accounts made up to 30 September 2009
06 Jan 2010 TM01 Termination of appointment of Nicholas Jenkins as a director