- 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) |
---|---|---|---|
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Nov 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 29 February 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2016 | AA01 | Previous accounting period shortened from 8 November 2015 to 31 October 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD02 | Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to St Johns' Chambers Love Street Chester CH1 1QN | |
13 Jul 2016 | CH01 | Director's details changed for Mr Marc Saul Borson on 2 December 2015 | |
13 Jul 2016 | CH03 | Secretary's details changed for Mrs Georgina Sally Borson on 2 December 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 9 November 2015 to 8 November 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to C/O Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 23 December 2015 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | AD01 | Registered office address changed from 335 Ormskirk Road Pemberton Wigan Lancashire WN5 9DL to C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 3 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 | |
02 Dec 2015 | AP03 | Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Marc Saul Borson as a director on 9 November 2015 | |
02 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2016 to 9 November 2015 | |
21 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2015 | MR04 | Satisfaction of charge 069220930002 in full | |
19 Nov 2015 | MR01 | Registration of charge 069220930004, created on 9 November 2015 | |
17 Nov 2015 | MR01 | Registration of charge 069220930003, created on 9 November 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
19 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
27 Feb 2015 | MR01 | Registration of charge 069220930002, created on 26 February 2015 | |
02 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 |