- Company Overview for ROBERT PEEL INTERNATIONAL LIMITED (09868688)
- Filing history for ROBERT PEEL INTERNATIONAL LIMITED (09868688)
- People for ROBERT PEEL INTERNATIONAL LIMITED (09868688)
- Registers for ROBERT PEEL INTERNATIONAL LIMITED (09868688)
- More for ROBERT PEEL INTERNATIONAL LIMITED (09868688)
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) |
---|---|---|---|
30 Nov 2017 | AD02 | Register inspection address has been changed from 20 Nash Gardens Dawlish EX7 9RR England to Office 26 Pure Offices 1 Port Way Portsmouth PO6 4TY | |
29 Nov 2017 | AD04 | Register(s) moved to registered office address Office 26 Pure Offices 1 Port Way Portsmouth PO6 4TY | |
29 Nov 2017 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England to Office 26 Pure Offices 1 Port Way Portsmouth PO6 4TY on 29 November 2017 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
30 Jan 2017 | TM01 | Termination of appointment of Brian John Lynn as a director on 27 January 2017 | |
18 Nov 2016 | AD03 | Register(s) moved to registered inspection location 20 Nash Gardens Dawlish EX7 9RR | |
16 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
16 Nov 2016 | AD02 | Register inspection address has been changed to 20 Nash Gardens Dawlish EX7 9RR | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 February 2016
|
|
18 Jul 2016 | AP01 | Appointment of Mr Brian John Lynn as a director on 5 July 2016 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2016
|
|
12 Jan 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 March 2016 | |
24 Dec 2015 | AP01 | Appointment of Mr Lance Spencer Prescott Mans as a director on 14 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from 2 Norwood Road Wirral Merseyside CH49 2PH United Kingdom to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 24 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr Roy Wade as a director on 15 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Dr Keith Blacker as a director on 14 December 2015 | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|