Advanced company searchLink opens in new window

PEERLESS PROPERTIES (OXFORD) LTD

Company number 06023918

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)
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 TM01 Termination of appointment of Olivier Pele as a director
04 Jul 2011 TM01 Termination of appointment of Janette Lord as a director
27 Jun 2011 AP01 Appointment of Mr Daniel Mark Hughes as a director
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Oliver Stephane Maurice Pele on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Graham Brian Hughes on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Mrs Patricia Susan Hughes on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Janette Reid Lord on 15 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Dec 2008 363a Return made up to 08/12/08; full list of members
08 Dec 2008 288c Director's change of particulars / oliver pele / 13/10/2008
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Jul 2008 287 Registered office changed on 07/07/2008 from unit 1 court farm barns medcroft road tackley, kidlington oxon OX5 3AL
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Dec 2007 288c Director's particulars changed
18 Dec 2007 363a Return made up to 08/12/07; full list of members
11 Jul 2007 88(2)R Ad 21/06/07--------- £ si 50@1=50 £ ic 50/100
09 Jan 2007 288a New director appointed