PEEL L&P REAL ESTATE GROUP LIMITED
Company number 07159684
- Company Overview for PEEL L&P REAL ESTATE GROUP LIMITED (07159684)
- Filing history for PEEL L&P REAL ESTATE GROUP LIMITED (07159684)
- People for PEEL L&P REAL ESTATE GROUP LIMITED (07159684)
- Charges for PEEL L&P REAL ESTATE GROUP LIMITED (07159684)
- More for PEEL L&P REAL ESTATE GROUP LIMITED (07159684)
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) |
---|---|---|---|
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 | |
08 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
15 Feb 2016 | AP01 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 | |
06 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
06 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
23 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 | |
17 Sep 2014 | AD01 | Registered office address changed from The Dome the Trafford Centre Manchester M17 8PL to Peel Dome the Trafford Centre Manchester England M17 8PL on 17 September 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
12 Jul 2013 | CERTNM |
Company name changed peel leisure hotels LIMITED\certificate issued on 12/07/13
|
|
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | CONNOT | Change of name notice | |
19 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Full accounts made up to 31 March 2011 |