PETER MICHAEL ESTATE AGENTS LIMITED
Company number 06520180
- Company Overview for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
- Filing history for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
- People for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
- More for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
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) |
---|---|---|---|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Winifred Mary Day as a director on 18 September 2015 | |
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
06 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
20 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Falkner House Mill Lane Sawston Cambridge CB22 3HY United Kingdom on 9 January 2013 | |
09 Jan 2013 | AP01 | Appointment of Mrs Winifred Mary Day as a director | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 88 High Street Newmarket Suffolk CB8 8JX England on 21 July 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
22 Feb 2011 | TM02 | Termination of appointment of Tracey Molden as a secretary | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Paul Richard Molden on 3 March 2010 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
06 Mar 2009 | 288c | Director's change of particulars / paul molden / 03/03/2009 | |
06 Mar 2009 | 288c | Secretary's change of particulars / tracey molden / 03/03/2009 | |
03 Mar 2008 | NEWINC | Incorporation |