PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED

05749812
384A DEANSGATE MANCHESTER ENGLAND M3 4LA

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jul 2023 officers Termination of appointment of director (Khaled Alsabbah) 1 Buy now
25 May 2023 accounts Annual Accounts 2 Buy now
20 Apr 2023 officers Appointment of director (Ms Lydia Gorin) 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Feb 2023 officers Change of particulars for director (Miss Kim Rowbottom) 2 Buy now
22 Feb 2023 officers Appointment of corporate secretary (Stevenson Whyte Ltd) 2 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 officers Termination of appointment of secretary (Michael Howard) 1 Buy now
12 Sep 2022 accounts Annual Accounts 2 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Feb 2022 officers Appointment of director (Mr Khaled Alsabbah) 2 Buy now
27 Jan 2022 officers Termination of appointment of director (Christopher Barry Kenyon) 1 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 officers Change of particulars for director (Miss Kim Rowbottom) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2020 accounts Annual Accounts 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2018 officers Appointment of director (Mr Christopher Barry Kenyon) 2 Buy now
19 Jul 2018 officers Termination of appointment of director (Paul Atkinson) 1 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Jan 2018 officers Termination of appointment of director (David Robert Tidey) 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Mar 2017 accounts Annual Accounts 3 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
21 Mar 2016 annual-return Annual Return 9 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return 8 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
12 Mar 2014 officers Appointment of secretary (Mr Michael Howard) 2 Buy now
12 Mar 2014 officers Termination of appointment of secretary (David Tidey) 1 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 officers Appointment of director (Ms Kim Rowbottom) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Neil Brocklehurst) 1 Buy now
03 Sep 2013 officers Termination of appointment of director (Jonathan Renshaw) 1 Buy now
08 Aug 2013 accounts Annual Accounts 5 Buy now
03 Apr 2013 annual-return Annual Return 10 Buy now
02 Apr 2013 officers Change of particulars for director (Paul Atkinson) 2 Buy now
08 Jan 2013 officers Appointment of secretary (Mr David Robert Tidey) 2 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Andrew Colls) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Giles Asker) 1 Buy now
15 Oct 2012 officers Appointment of director (Paul Atkinson) 3 Buy now
15 Oct 2012 officers Appointment of director (David Robert Tidey) 3 Buy now
15 Oct 2012 officers Appointment of director (Mr Jonathan Michael Renshaw) 3 Buy now
15 Oct 2012 officers Appointment of director (Doctor Neil John Brocklehurst) 3 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2012 capital Return of Allotment of shares 3 Buy now
21 May 2012 officers Appointment of director (Andrew John Colls) 2 Buy now
21 May 2012 officers Termination of appointment of director (Stephen Hirst) 1 Buy now
02 May 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 officers Termination of appointment of secretary (St Pauls Secretaries Limited) 1 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
02 Jul 2010 officers Appointment of director (Giles Allen Trevor Asker) 2 Buy now
02 Jul 2010 officers Termination of appointment of director (Malcolm Ball) 1 Buy now
02 Jul 2010 officers Appointment of director (Mr Stephen Jeremy Hirst) 2 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (St Pauls Secretaries Limited) 2 Buy now
26 Aug 2009 officers Appointment terminated director and secretary david patterson 1 Buy now
29 Jun 2009 accounts Annual Accounts 5 Buy now
21 Apr 2009 annual-return Return made up to 21/03/09; full list of members 6 Buy now
21 Apr 2009 officers Secretary's change of particulars / st pauls secretaries LIMITED / 21/03/2009 1 Buy now
18 Aug 2008 officers Appointment terminate, director and secretary joanne spate logged form 2 Buy now
15 Aug 2008 officers Director and secretary appointed director david charles patterson 2 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
23 Apr 2008 annual-return Return made up to 21/03/08; full list of members 7 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ 1 Buy now
11 May 2007 annual-return Return made up to 21/03/07; full list of members 7 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: priory court wellfield preston brook runcorn WA7 3FT 1 Buy now
02 May 2007 officers New secretary appointed 2 Buy now
14 Jun 2006 officers New secretary appointed;new director appointed 3 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
31 May 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL 1 Buy now
31 May 2006 officers New director appointed 2 Buy now
21 Mar 2006 incorporation Incorporation Company 10 Buy now