ST PETERS LIMITED

03774059
99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Oct 2024 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
08 Oct 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Oct 2024 resolution Resolution 1 Buy now
18 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 20 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 19 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 21 Buy now
07 Jul 2021 accounts Annual Accounts 19 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 18 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Termination of appointment of director (Roger Harcourt) 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 18 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 18 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 accounts Annual Accounts 20 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 accounts Annual Accounts 14 Buy now
05 Jun 2015 officers Appointment of director (Mr John Alan Tofield) 2 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 officers Termination of appointment of director (Bruce Purkess Read) 1 Buy now
26 Nov 2014 accounts Annual Accounts 15 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 14 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
20 May 2013 officers Change of particulars for director (Mr Bruce Purkess Read) 2 Buy now
18 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2012 accounts Annual Accounts 14 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 accounts Annual Accounts 9 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 accounts Annual Accounts 14 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for secretary (David Errington) 1 Buy now
11 Jun 2010 officers Change of particulars for director (Roger Harcourt) 2 Buy now
11 Jun 2010 officers Change of particulars for director (David Errington) 2 Buy now
11 Jun 2010 officers Change of particulars for director (David Huck) 2 Buy now
04 Mar 2010 accounts Annual Accounts 14 Buy now
21 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
21 May 2009 officers Director's change of particulars / david huck / 04/01/2008 1 Buy now
13 Mar 2009 accounts Annual Accounts 16 Buy now
24 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
06 Jun 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
23 Jan 2008 accounts Annual Accounts 16 Buy now
20 Jun 2007 annual-return Return made up to 19/05/07; no change of members 8 Buy now
20 Mar 2007 accounts Annual Accounts 16 Buy now
13 Feb 2007 resolution Resolution 19 Buy now
04 Jul 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 annual-return Return made up to 19/05/06; full list of members 8 Buy now
02 Nov 2005 accounts Annual Accounts 15 Buy now
14 Jun 2005 annual-return Return made up to 19/05/05; full list of members 8 Buy now
30 Dec 2004 accounts Annual Accounts 15 Buy now
22 Jun 2004 annual-return Return made up to 19/05/04; full list of members 8 Buy now
21 Oct 2003 accounts Annual Accounts 15 Buy now
07 Sep 2003 incorporation Memorandum Articles 10 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 annual-return Return made up to 19/05/03; full list of members 8 Buy now
18 Apr 2003 resolution Resolution 2 Buy now
29 Oct 2002 accounts Annual Accounts 14 Buy now
11 Jun 2002 annual-return Return made up to 19/05/02; full list of members 8 Buy now
06 Nov 2001 accounts Annual Accounts 13 Buy now
19 Jun 2001 mortgage Particulars of mortgage/charge 7 Buy now
19 Jun 2001 mortgage Particulars of mortgage/charge 4 Buy now
15 Jun 2001 annual-return Return made up to 19/05/01; full list of members 7 Buy now
14 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2000 accounts Annual Accounts 14 Buy now
16 Oct 2000 address Registered office changed on 16/10/00 from: 37/43 saint peters road bournemouth dorset BH1 2JR 1 Buy now
09 Jun 2000 annual-return Return made up to 19/05/00; full list of members 7 Buy now
04 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 1999 capital Ad 16/07/99--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
22 Jul 1999 accounts Accounting reference date extended from 31/05/00 to 30/06/00 1 Buy now
22 Jul 1999 officers Secretary resigned 1 Buy now
22 Jul 1999 officers Director resigned 1 Buy now
22 Jul 1999 officers New secretary appointed 2 Buy now
22 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
22 Jul 1999 officers New director appointed 2 Buy now
22 Jul 1999 officers New director appointed 2 Buy now
22 Jul 1999 address Registered office changed on 22/07/99 from: richard point 43 richmond hill bournemouth dorset BH2 6LR 1 Buy now
20 Jul 1999 resolution Resolution 1 Buy now
20 Jul 1999 capital £ nc 10000/100000 14/07/99 1 Buy now
02 Jul 1999 capital Nc inc already adjusted 28/06/99 1 Buy now