Advanced company searchLink opens in new window

PETER BUCKLEY (CLITHEROE) LIMITED

Company number 06922093

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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