PETER MELVILLE LIMITED

05916623
2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 6 Buy now
17 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2017 officers Change of particulars for director (Peter Melville) 2 Buy now
30 Dec 2016 accounts Annual Accounts 5 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 4 Buy now
16 Mar 2015 officers Change of particulars for corporate secretary (Src Taxation Consultancy Ltd) 1 Buy now
24 Dec 2014 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 officers Change of particulars for corporate secretary (Src Taxation Consultancy Ltd) 1 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 officers Change of particulars for corporate secretary (Src Taxation Consultancy Ltd) 1 Buy now
04 Dec 2009 accounts Annual Accounts 4 Buy now
23 Sep 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
02 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2009 annual-return Return made up to 25/08/09; full list of members 3 Buy now
26 Aug 2009 annual-return Return made up to 25/08/08; full list of members 3 Buy now
06 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Feb 2009 officers Director appointed peter melville 1 Buy now
17 Feb 2009 officers Appointment terminated director stephen crouch 1 Buy now
16 Dec 2008 officers Appointment terminated director angie elder 1 Buy now
16 Dec 2008 officers Appointment terminated director aubrey forrest 1 Buy now
18 Jun 2008 accounts Annual Accounts 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from suite one, dubarry house hove park villas hove east sussex BN3 6HP 1 Buy now
12 Nov 2007 officers New director appointed 1 Buy now
04 Nov 2007 officers New director appointed 1 Buy now
06 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: c/o src taxation consultancy LTD dubarry house hove park villas, hove east sussex BN3 6HP 1 Buy now
23 Feb 2007 officers New secretary appointed 1 Buy now
23 Feb 2007 officers New director appointed 1 Buy now
25 Aug 2006 officers Secretary resigned 1 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
25 Aug 2006 incorporation Incorporation Company 9 Buy now