- Company Overview for PENINSULA ESTATES LTD (06762984)
- Filing history for PENINSULA ESTATES LTD (06762984)
- People for PENINSULA ESTATES LTD (06762984)
- More for PENINSULA ESTATES LTD (06762984)
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) |
---|---|---|---|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
11 Dec 2012 | AP03 | Appointment of Mr Andrew John Freeman as a secretary | |
11 Dec 2012 | TM02 | Termination of appointment of Dawn Jeffs as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 July 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | TM01 | Termination of appointment of Nigel Reburn as a director | |
08 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 May 2010 | CERTNM |
Company name changed peninsula fire & security (sw) LTD\certificate issued on 19/05/10
|
|
19 May 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Nigel Barter Reburn on 2 December 2009 | |
20 May 2009 | 288a | Director appointed andrew john freeman | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from phoenix house 66 devonport road stoke village plymouth PL3 4DF | |
10 Feb 2009 | 288a | Director appointed nigel reburn | |
10 Feb 2009 | 288a | Secretary appointed dawn lynne jeffs | |
02 Dec 2008 | 288b | Appointment terminated director yomtov jacobs | |
02 Dec 2008 | NEWINC | Incorporation |