Advanced company searchLink opens in new window

PEEL QUAYS WHARFSIDE (HOLDINGS) LIMITED

Company number 06690536

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)
05 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
05 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
10 Feb 2021 AP01 Appointment of Mr Stephen John Wild as a director on 1 February 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
01 Dec 2020 PSC05 Change of details for Peel Media Management (Holdings) Limited as a person with significant control on 2 November 2020
23 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 20 November 2020
05 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr John Alexander Schofield on 3 November 2020
05 Nov 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
05 Nov 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
03 Nov 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
12 Jun 2020 PSC02 Notification of Peel Media Management (Holdings) Limited as a person with significant control on 29 May 2020
12 Jun 2020 PSC07 Cessation of Christopher Eves as a person with significant control on 29 May 2020
12 Jun 2020 PSC07 Cessation of John Whittaker as a person with significant control on 29 May 2020
12 Jun 2020 PSC07 Cessation of Sheila Greenwood as a person with significant control on 29 May 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 10,311,951
02 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
08 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
03 Jul 2018 PSC04 Change of details for Christopher Eves as a person with significant control on 28 June 2018
15 Jan 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017