- Company Overview for PEGGY MITCHELL LTD (07628110)
- Filing history for PEGGY MITCHELL LTD (07628110)
- People for PEGGY MITCHELL LTD (07628110)
- More for PEGGY MITCHELL LTD (07628110)
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) |
---|---|---|---|
20 Jun 2016 | AD01 | Registered office address changed from Bentinck House Bentinck Road West Drayton UB7 7RQ to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2016 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
28 Mar 2012 | CERTNM |
Company name changed rowan property freeholds LTD\certificate issued on 28/03/12
|
|
19 Dec 2011 | CERTNM |
Company name changed peggy mitchell LTD\certificate issued on 19/12/11
|
|
18 Oct 2011 | AP01 | Appointment of Martin Heims as a director | |
18 Oct 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
10 May 2011 | NEWINC |
Incorporation
|