- Company Overview for PEEL NRE WATER FACILITIES LIMITED (10868105)
- Filing history for PEEL NRE WATER FACILITIES LIMITED (10868105)
- People for PEEL NRE WATER FACILITIES LIMITED (10868105)
- More for PEEL NRE WATER FACILITIES LIMITED (10868105)
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 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | TM02 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Neil Lees as a director on 15 October 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr John Whittaker on 5 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
26 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | TM01 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of David Jonathan Glover as a director on 20 December 2019 | |
17 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
28 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Aug 2018 | PSC07 | Cessation of John Whittaker as a person with significant control on 17 July 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
03 Jul 2018 | PSC04 | Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr David Jonathan Glover as a director on 29 January 2018 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 6 September 2017 | |
09 Aug 2017 | PSC01 | Notification of John Whittaker as a person with significant control on 17 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Christopher Eves as a person with significant control on 17 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Sheila Greenwood as a person with significant control on 17 July 2017 | |
01 Aug 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
17 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-17
|