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)
15 Oct 2012 AP01 Appointment of Mr Jonathan Michael Renshaw as a director
15 Oct 2012 AP01 Appointment of Doctor Neil John Brocklehurst as a director
15 Oct 2012 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG United Kingdom on 15 October 2012
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 11 August 2012
  • GBP 54
21 May 2012 AP01 Appointment of Andrew John Colls as a director
21 May 2012 TM01 Termination of appointment of Stephen Hirst as a director
02 May 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
08 Feb 2012 TM02 Termination of appointment of St Pauls Secretaries Limited as a secretary
08 Feb 2012 AD01 Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 8 February 2012
26 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Jul 2010 AP01 Appointment of Giles Allen Trevor Asker as a director
02 Jul 2010 TM01 Termination of appointment of Malcolm Ball as a director
02 Jul 2010 AP01 Appointment of Mr Stephen Jeremy Hirst as a director
27 May 2010 AA Total exemption full accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
07 Apr 2010 CH04 Secretary's details changed for St Pauls Secretaries Limited on 7 April 2010
26 Aug 2009 288b Appointment terminated director and secretary david patterson
29 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
21 Apr 2009 363a Return made up to 21/03/09; full list of members
21 Apr 2009 288c Secretary's change of particulars / st pauls secretaries LIMITED / 21/03/2009
18 Aug 2008 288b Appointment terminate, director and secretary joanne spate logged form
15 Aug 2008 288a Director and secretary appointed director david charles patterson
02 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007