Advanced company searchLink opens in new window

PETERLEETWO LIMITED

Company number 09976314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2024 AA Accounts for a small company made up to 30 November 2023
09 Jul 2024 MR04 Satisfaction of charge 099763140004 in full
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
24 Aug 2023 AA Accounts for a small company made up to 30 November 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
14 Oct 2022 AA Accounts for a small company made up to 30 November 2021
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
23 Feb 2022 CH01 Director's details changed for Mr Mark Edward Harrison on 18 February 2022
01 Oct 2021 MR01 Registration of charge 099763140007, created on 17 September 2021
05 Sep 2021 AA Accounts for a small company made up to 30 November 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Dec 2020 AA Accounts for a small company made up to 30 November 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
28 Feb 2019 MR01 Registration of charge 099763140006, created on 25 February 2019
15 Feb 2019 AA01 Previous accounting period extended from 31 July 2018 to 30 November 2018
04 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 TM01 Termination of appointment of George Andrew Fotheringham as a director on 16 January 2019
29 Jan 2019 AP01 Appointment of Mr Mark Edward Harrison as a director on 16 January 2019
29 Jan 2019 PSC07 Cessation of George Andrew Fotheringham as a person with significant control on 16 January 2019
29 Jan 2019 AD01 Registered office address changed from 7 Holyrood Avenue Darlington County Durham DL3 8AZ United Kingdom to Brownhills Glass Co Limited Beecham Close Walsall WS9 8UZ on 29 January 2019
25 Jan 2019 MR04 Satisfaction of charge 099763140002 in full
23 Jan 2019 PSC02 Notification of United Glass Group Ltd as a person with significant control on 16 January 2019
22 Jan 2019 MR01 Registration of charge 099763140004, created on 16 January 2019