- Company Overview for PETER BUCKLEY (CLITHEROE) LIMITED (06922093)
- Filing history for PETER BUCKLEY (CLITHEROE) LIMITED (06922093)
- People for PETER BUCKLEY (CLITHEROE) LIMITED (06922093)
- Charges for PETER BUCKLEY (CLITHEROE) LIMITED (06922093)
- More for PETER BUCKLEY (CLITHEROE) LIMITED (06922093)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Oct 2024 | MR04 | Satisfaction of charge 069220930003 in full | |
14 Oct 2024 | MR04 | Satisfaction of charge 069220930004 in full | |
11 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
20 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Feb 2022 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
07 Jul 2021 | AD02 | Register inspection address has been changed from St Johns' Chambers Love Street Chester CH1 1QN England to 26 Whittaker Lane Prestwich Manchester M25 1FX | |
17 Dec 2020 | TM02 | Termination of appointment of Ian Peter Williams as a secretary on 17 December 2020 | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
03 Aug 2020 | AP03 | Appointment of Mr Ian Peter Williams as a secretary on 30 July 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 8 June 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from C/O Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN England to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
07 Jul 2017 | PSC02 | Notification of Progrezion Uk Limited as a person with significant control on 6 April 2016 |