PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED
Company number 08854999
- Company Overview for PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED (08854999)
- Filing history for PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED (08854999)
- People for PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED (08854999)
- Charges for PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED (08854999)
- More for PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED (08854999)
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) |
---|---|---|---|
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 6 June 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Mark Whittaker on 10 May 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Mark Whittaker on 31 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Paul Robertson Stanworth as a director on 10 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Gordon Clark Aitchison as a director on 10 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Mark Whittaker as a director on 10 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Neil Lees as a director on 10 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of John Whittaker as a director on 10 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 10 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
10 Oct 2014 | MA | Memorandum and Articles of Association | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
12 Aug 2014 | MR01 | Registration of charge 088549990001, created on 7 August 2014 | |
12 Aug 2014 | MR01 | Registration of charge 088549990002, created on 7 August 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
15 Apr 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
19 Mar 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 |