- Company Overview for PETER DANN HOLDINGS LIMITED (05831779)
- Filing history for PETER DANN HOLDINGS LIMITED (05831779)
- People for PETER DANN HOLDINGS LIMITED (05831779)
- More for PETER DANN HOLDINGS LIMITED (05831779)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
01 Jun 2023 | AD02 | Register inspection address has been changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Alconbury Weald, Huntingdon Cambridgeshire PE28 4XA | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Peter Chapman as a person with significant control on 3 August 2022 | |
03 Aug 2022 | PSC07 | Cessation of Ian Geoffrey Sargent as a person with significant control on 3 August 2022 | |
03 Aug 2022 | PSC07 | Cessation of Kevin Short as a person with significant control on 3 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
09 Jun 2021 | AD02 | Register inspection address has been changed from C/O Hardcastle Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY | |
02 Jun 2021 | CH03 | Secretary's details changed for Mr Peter Chapman on 30 May 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Peter Chapman on 30 May 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Peter Chapman on 30 May 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr Ian Geoffrey Sargent as a person with significant control on 30 May 2021 | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
04 Aug 2020 | SH03 |
Purchase of own shares.
|
|
03 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2020
|
|
03 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates |