Advanced company searchLink opens in new window

PEEL AND GUDGIN LTD

Company number 06479746

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)
14 Feb 2025 TM01 Termination of appointment of Christopher George Wilbraham as a director on 14 February 2025
14 Feb 2025 TM01 Termination of appointment of Margaret Anne Wilbraham as a director on 14 February 2025
20 Aug 2024 MA Memorandum and Articles of Association
20 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2024 SH08 Change of share class name or designation
16 Aug 2024 SH10 Particulars of variation of rights attached to shares
15 Aug 2024 AP01 Appointment of Ms Ghislaine Dunn as a director on 31 July 2024
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
14 Aug 2024 PSC02 Notification of Montolemy Optical Limited as a person with significant control on 31 July 2024
14 Aug 2024 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 31 July 2024
23 Jul 2024 SH10 Particulars of variation of rights attached to shares
23 Jul 2024 MA Memorandum and Articles of Association
23 Jul 2024 SH08 Change of share class name or designation
22 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2024 PSC04 Change of details for Mr Christopher George Wilbraham as a person with significant control on 1 July 2024
18 Jul 2024 TM02 Termination of appointment of Margaret Anne Wilbraham as a secretary on 1 July 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
18 Jul 2024 AD01 Registered office address changed from 11 Station Road West Stowmarket Suffolk IP14 1EF to Unit 317 India Mill Business Centre Darwen BB3 1AE on 18 July 2024
18 Jul 2024 AP01 Appointment of Mr Imran Hakim as a director on 1 July 2024
18 Jul 2024 PSC02 Notification of Ho2 Management Limited as a person with significant control on 1 July 2024
18 Jul 2024 PSC07 Cessation of Margaret Anne Wilbraham as a person with significant control on 1 July 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates