Advanced company searchLink opens in new window

PENINSULA ESTATES LTD

Company number 06762984

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-05-13
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