PEEL L&P LIVING INVESTMENTS HOLDINGS LIMITED
Company number 07145120
- Company Overview for PEEL L&P LIVING INVESTMENTS HOLDINGS LIMITED (07145120)
- Filing history for PEEL L&P LIVING INVESTMENTS HOLDINGS LIMITED (07145120)
- People for PEEL L&P LIVING INVESTMENTS HOLDINGS LIMITED (07145120)
- More for PEEL L&P LIVING INVESTMENTS HOLDINGS LIMITED (07145120)
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) |
---|---|---|---|
09 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
09 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
09 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
09 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from The Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 | |
10 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
10 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
31 Mar 2015 | CH01 | Director's details changed for Mr James Whittaker on 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders |