Advanced company searchLink opens in new window

RIVERSIDE PEEL LIMITED

Company number 06398752

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)
20 Nov 2019 AA Accounts for a small company made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
05 Feb 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
24 Oct 2017 PSC05 Change of details for Peel Property (Partnerships) Limited as a person with significant control on 6 April 2016
31 Dec 2016 AA Full accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
19 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
19 May 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
26 Jan 2016 AP01 Appointment of Mr John Alexander Schofield as a director on 13 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 15 October 2015 no member list
08 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
10 Dec 2014 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
27 Oct 2014 AR01 Annual return made up to 15 October 2014 no member list
29 Aug 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
02 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014
07 Mar 2014 CH01 Director's details changed for Mr Neil Lees on 28 February 2014