Advanced company searchLink opens in new window

PETER MICHAEL ESTATE AGENTS LIMITED

Company number 06520180

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)
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
  • GBP 55,000
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
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
  • GBP 100
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