PEEL AIRPORTS (AEPSL) LIMITED

03618668
VENUS BUILDING 1 OLD PARK LANE TRAFFORDCITY MANCHESTER M41 7HA

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 accounts Annual Accounts 7 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 6 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2020 officers Change of particulars for director (Ms Ruth Helen Woodhead) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Steven Keith Underwood) 2 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2020 officers Termination of appointment of secretary (Neil Lees) 1 Buy now
22 Oct 2020 officers Termination of appointment of director (Susan Moss) 1 Buy now
22 Oct 2020 officers Termination of appointment of director (Neil Lees) 1 Buy now
22 Oct 2020 officers Appointment of director (Steven Underwood) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 incorporation Memorandum Articles 10 Buy now
19 Mar 2020 incorporation Memorandum Articles 10 Buy now
07 Feb 2020 resolution Resolution 1 Buy now
07 Jan 2020 accounts Annual Accounts 11 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 18 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
17 Oct 2019 officers Appointment of director (Mrs Susan Moss) 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 accounts Annual Accounts 14 Buy now
07 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 21 Buy now
07 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
07 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Mar 2018 capital Statement of capital (Section 108) 3 Buy now
15 Mar 2018 insolvency Solvency Statement dated 05/03/18 1 Buy now
15 Mar 2018 resolution Resolution 4 Buy now
13 Mar 2018 capital Return of Allotment of shares 3 Buy now
16 Jan 2018 incorporation Memorandum Articles 10 Buy now
16 Jan 2018 resolution Resolution 2 Buy now
03 Jan 2018 accounts Annual Accounts 13 Buy now
03 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 18 Buy now
03 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
03 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
29 Nov 2017 officers Termination of appointment of director (John Whittaker) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Steven Keith Underwood) 1 Buy now
29 Nov 2017 officers Appointment of director (Ruth Helen Woodhead) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Peter John Hosker) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Paul Philip Wainscott) 1 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Peter John Hosker) 2 Buy now
10 Jan 2017 accounts Annual Accounts 14 Buy now
10 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 18 Buy now
10 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
10 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
18 Oct 2016 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
24 Jun 2016 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
24 Jun 2016 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 accounts Annual Accounts 11 Buy now
10 Feb 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 16 Buy now
13 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
13 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
21 Aug 2015 annual-return Annual Return 8 Buy now
17 Apr 2015 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
05 Jan 2015 accounts Annual Accounts 13 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Peter John Hosker) 2 Buy now
25 Sep 2014 officers Change of particulars for director (Mr Paul Philip Wainscott) 2 Buy now
21 Aug 2014 annual-return Annual Return 8 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
25 Apr 2014 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
24 Dec 2013 accounts Annual Accounts 12 Buy now
20 Aug 2013 annual-return Annual Return 8 Buy now
06 Jan 2013 accounts Annual Accounts 11 Buy now
20 Aug 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 12 Buy now
22 Aug 2011 annual-return Annual Return 8 Buy now
23 Dec 2010 accounts Annual Accounts 9 Buy now
20 Aug 2010 annual-return Annual Return 8 Buy now
29 Jun 2010 officers Termination of appointment of director (Mark Whitworth) 2 Buy now
19 Jan 2010 accounts Annual Accounts 8 Buy now
21 Oct 2009 officers Termination of appointment of director (Andrew Simpson) 1 Buy now
25 Aug 2009 annual-return Return made up to 20/08/09; full list of members 5 Buy now
07 May 2009 officers Director's change of particulars / andrew simpson / 05/05/2009 1 Buy now
30 Apr 2009 officers Director's change of particulars / steven underwood / 29/04/2009 1 Buy now
27 Jan 2009 officers Director appointed andrew christopher simpson 1 Buy now
27 Jan 2009 officers Director appointed steven underwood 1 Buy now
27 Jan 2009 officers Director appointed neil lees 1 Buy now
12 Nov 2008 resolution Resolution 1 Buy now
08 Oct 2008 accounts Annual Accounts 8 Buy now
21 Aug 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
20 May 2008 officers Appointment terminated director peter scott 1 Buy now
05 Dec 2007 accounts Annual Accounts 8 Buy now
20 Aug 2007 annual-return Return made up to 20/08/07; full list of members 3 Buy now