Advanced company searchLink opens in new window

PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED

Company number 05749812

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 Jan 2018 TM01 Termination of appointment of David Robert Tidey as a director on 25 January 2018
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 34
14 Mar 2016 AD01 Registered office address changed from Urbanbubble Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 34
05 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 34
12 Mar 2014 AP03 Appointment of Mr Michael Howard as a secretary
12 Mar 2014 TM02 Termination of appointment of David Tidey as a secretary
12 Mar 2014 AD01 Registered office address changed from 12 Third Avenue London W3 7RT United Kingdom on 12 March 2014
04 Sep 2013 AP01 Appointment of Ms Kim Rowbottom as a director
03 Sep 2013 TM01 Termination of appointment of Neil Brocklehurst as a director
03 Sep 2013 TM01 Termination of appointment of Jonathan Renshaw as a director
08 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Paul Atkinson on 31 March 2013
08 Jan 2013 AP03 Appointment of Mr David Robert Tidey as a secretary
08 Jan 2013 AD01 Registered office address changed from Flat 5 4 Copper Place Fallowfield Manchester M14 7FZ on 8 January 2013
15 Oct 2012 TM01 Termination of appointment of Andrew Colls as a director
15 Oct 2012 TM01 Termination of appointment of Giles Asker as a director
15 Oct 2012 AP01 Appointment of Paul Atkinson as a director
15 Oct 2012 AP01 Appointment of David Robert Tidey as a director