- Company Overview for PETERLEETWO LIMITED (09976314)
- Filing history for PETERLEETWO LIMITED (09976314)
- People for PETERLEETWO LIMITED (09976314)
- Charges for PETERLEETWO LIMITED (09976314)
- More for PETERLEETWO LIMITED (09976314)
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) |
---|---|---|---|
17 Dec 2024 | MR01 | Registration of charge 099763140008, created on 29 November 2024 | |
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
|
|
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 |