PEEL L&P ENVIRONMENTAL PROTOS LIMITED
Company number 05683333
- Company Overview for PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333)
- Filing history for PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333)
- People for PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333)
- Charges for PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333)
- More for PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333)
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) |
---|---|---|---|
19 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
10 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Myles Kitcher on 27 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
06 Jan 2015 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
24 Apr 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | MR01 |
Registration of charge 056833330003
|