PEOPLEMAPS LIMITED

03904001
111 UNION STREET SMALL FIRMS SERVICES (SFS) 111 UNION ST COVENTRY CV1 2NT

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 accounts Annual Accounts 5 Buy now
28 Dec 2023 accounts Annual Accounts 5 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 officers Change of particulars for director (Mr David Ellis) 2 Buy now
08 Aug 2023 officers Change of particulars for director (Mrs Anne Ellis) 2 Buy now
20 Dec 2022 accounts Annual Accounts 5 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2021 officers Change of particulars for secretary (Mrs Anne Ellis) 1 Buy now
20 Oct 2021 officers Change of particulars for director (Mrs Anne Ellis) 2 Buy now
20 Oct 2021 officers Change of particulars for director (Mr David Ellis) 2 Buy now
18 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2021 officers Change of particulars for director (Mr David Ellis) 2 Buy now
18 Oct 2021 officers Change of particulars for director (Mrs Anne Ellis) 2 Buy now
18 Oct 2021 capital Return of Allotment of shares 3 Buy now
18 Nov 2020 accounts Annual Accounts 9 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 officers Change of particulars for director (Mr David Ellis) 2 Buy now
23 May 2019 officers Change of particulars for director (Mrs Anne Ellis) 2 Buy now
23 May 2019 officers Change of particulars for secretary (Mrs Anne Ellis) 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
04 May 2018 officers Change of particulars for secretary (Mrs Anne Gibbons Ellis) 1 Buy now
04 May 2018 officers Change of particulars for director (Mrs Anne Gibbons Ellis) 2 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 6 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2017 officers Change of particulars for secretary (Mrs Anne Gibbons Ellis) 1 Buy now
02 Nov 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 resolution Resolution 25 Buy now
02 Mar 2016 officers Termination of appointment of director (Tony Mason) 1 Buy now
26 Jan 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 capital Return of Allotment of shares 3 Buy now
05 Nov 2015 accounts Annual Accounts 5 Buy now
09 Jul 2015 officers Termination of appointment of director (Martin James Gibbons) 1 Buy now
09 Jul 2015 officers Termination of appointment of director (Martin James Gibbons) 1 Buy now
26 Jan 2015 annual-return Annual Return 8 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 annual-return Annual Return 8 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
10 Jan 2013 annual-return Annual Return 8 Buy now
10 Jan 2013 officers Termination of appointment of director (Stephen Sharp) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (Henry Bocker) 1 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
19 Jan 2012 annual-return Annual Return 9 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 annual-return Annual Return 9 Buy now
28 Feb 2011 officers Appointment of director (Mr Stephen George Scott Sharp) 2 Buy now
06 Dec 2010 accounts Annual Accounts 4 Buy now
31 May 2010 officers Appointment of director (Mr Henry William Bocker) 2 Buy now
22 Apr 2010 officers Appointment of director (Mr Tony Mason) 1 Buy now
19 Feb 2010 annual-return Annual Return 10 Buy now
16 Jan 2010 capital Return of Allotment of shares 2 Buy now
16 Jan 2010 capital Return of Allotment of shares 2 Buy now
16 Jan 2010 capital Return of Allotment of shares 2 Buy now
12 Jan 2010 accounts Annual Accounts 4 Buy now
03 Nov 2009 officers Termination of appointment of director (Stephen Sharp) 1 Buy now
03 Mar 2009 annual-return Return made up to 10/01/09; full list of members 8 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
28 May 2008 annual-return Return made up to 10/01/08; full list of members 8 Buy now
13 Feb 2008 capital Ad 10/01/07-04/04/07 £ si 396@.01 3 Buy now
13 Feb 2008 capital Ad 23/04/07--------- £ si 20@.01 £ ic 100/100 2 Buy now
19 Dec 2007 capital S-div 17/12/06 1 Buy now
19 Dec 2007 resolution Resolution 1 Buy now
25 Sep 2007 accounts Annual Accounts 5 Buy now
29 Jan 2007 annual-return Return made up to 10/01/07; full list of members 3 Buy now
17 May 2006 accounts Annual Accounts 5 Buy now
13 Feb 2006 annual-return Return made up to 10/01/06; full list of members 4 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ 1 Buy now
10 Feb 2006 officers Director's particulars changed 1 Buy now
10 Feb 2006 officers Director's particulars changed 1 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: 17 the square kenilworth warwickshire CV8 1EF 1 Buy now
14 Jan 2005 annual-return Return made up to 10/01/05; full list of members 9 Buy now
10 Dec 2004 accounts Annual Accounts 6 Buy now
10 Dec 2004 accounts Accounting reference date shortened from 05/04/04 to 31/03/04 1 Buy now
13 Apr 2004 accounts Annual Accounts 6 Buy now
30 Jan 2004 annual-return Return made up to 10/01/04; full list of members 9 Buy now
28 Feb 2003 accounts Annual Accounts 6 Buy now
30 Jan 2003 annual-return Return made up to 10/01/03; full list of members 8 Buy now
04 Sep 2002 officers New director appointed 2 Buy now
28 Jan 2002 annual-return Return made up to 10/01/02; full list of members 7 Buy now
23 Jan 2002 officers New secretary appointed 2 Buy now
23 Jan 2002 officers Secretary resigned 1 Buy now
23 Jan 2002 capital Ad 10/04/00--------- £ si 50@1 3 Buy now
23 Jan 2002 officers New director appointed 2 Buy now
20 Nov 2001 accounts Annual Accounts 6 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: 2 fulmer chase stoke common road, fulmer berkshire SL3 6HB 1 Buy now
26 Jan 2001 annual-return Return made up to 10/01/01; full list of members 6 Buy now
12 Dec 2000 accounts Accounting reference date extended from 31/01/01 to 05/04/01 1 Buy now
27 Nov 2000 address Registered office changed on 27/11/00 from: 47 castle street reading berkshire RG1 7SR 1 Buy now
21 Apr 2000 officers Director resigned 1 Buy now