- Company Overview for PETER MOSS (HOLDINGS) LIMITED (06864849)
- Filing history for PETER MOSS (HOLDINGS) LIMITED (06864849)
- People for PETER MOSS (HOLDINGS) LIMITED (06864849)
- Charges for PETER MOSS (HOLDINGS) LIMITED (06864849)
- More for PETER MOSS (HOLDINGS) LIMITED (06864849)
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) |
---|---|---|---|
29 Apr 2014 | CH01 | Director's details changed for Mr Garry Michael Deane on 31 March 2014 | |
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 14 March 2014 | |
09 Apr 2013 | CH01 | Director's details changed for Mr John Philip Wicklow on 1 January 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jan 2013 | AP01 | Appointment of Mr Garry Michael Deane as a director | |
20 Sep 2012 | TM01 | Termination of appointment of John Mcinerney as a director | |
16 Aug 2012 | AP01 | Appointment of Mr John Philip Wicklow as a director | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr John Christopher Mcinerney as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Robert Nelson as a director | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Nov 2010 | TM02 | Termination of appointment of Frederick Smitheman as a secretary | |
12 Jul 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
10 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2009 | 288b | Appointment terminated director christine avis | |
14 Apr 2009 | 88(2) | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
14 Apr 2009 | 288a | Secretary appointed frederick alan smitheman | |
14 Apr 2009 | 288a | Director appointed robert ferguson nelson | |
31 Mar 2009 | NEWINC | Incorporation |