PEEL L&P RED CITY HOLDINGS LIMITED

06497174
VENUS BUILDING 1 OLD PARK LANE TRAFFORDCITY MANCHESTER M41 7HA

Documents

Documents
Date Category Description Pages
27 Jun 2024 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
26 Jun 2024 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 officers Termination of appointment of director (John Alexander Schofield) 1 Buy now
08 Sep 2023 officers Appointment of director (Mr John Peter Whittaker) 2 Buy now
24 Jul 2023 accounts Annual Accounts 6 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 6 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 6 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2020 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
10 Nov 2020 accounts Annual Accounts 6 Buy now
05 Nov 2020 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Steven Keith Underwood) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr John Alexander Schofield) 2 Buy now
03 Nov 2020 officers Termination of appointment of secretary (Neil Lees) 1 Buy now
03 Nov 2020 officers Termination of appointment of director (Neil Lees) 1 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2020 resolution Resolution 3 Buy now
30 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2019 resolution Resolution 17 Buy now
07 Nov 2019 incorporation Memorandum Articles 15 Buy now
07 Jun 2019 accounts Annual Accounts 6 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 6 Buy now
08 Feb 2018 officers Termination of appointment of director (Paul Philip Wainscott) 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 accounts Annual Accounts 9 Buy now
02 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 48 Buy now
02 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
02 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 9 Buy now
08 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 48 Buy now
08 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
08 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 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
25 May 2016 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
25 May 2016 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 annual-return Annual Return 8 Buy now
01 Feb 2016 accounts Annual Accounts 10 Buy now
01 Feb 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 41 Buy now
25 Jan 2016 officers Appointment of director (Mr John Alexander Schofield) 2 Buy now
07 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
07 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
14 Jul 2015 resolution Resolution 20 Buy now
14 Jul 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jul 2015 capital Return of Allotment of shares 3 Buy now
09 Apr 2015 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
09 Feb 2015 annual-return Annual Return 7 Buy now
03 Jan 2015 accounts Annual Accounts 12 Buy now
12 Dec 2014 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Paul Philip Wainscott) 2 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
14 Mar 2014 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
11 Feb 2014 annual-return Annual Return 7 Buy now
18 Dec 2013 accounts Annual Accounts 13 Buy now
08 Feb 2013 annual-return Annual Return 7 Buy now
06 Jan 2013 accounts Annual Accounts 13 Buy now
07 Feb 2012 annual-return Annual Return 7 Buy now
22 Dec 2011 accounts Annual Accounts 13 Buy now
21 Feb 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 accounts Annual Accounts 11 Buy now
28 Jun 2010 resolution Resolution 15 Buy now
08 Feb 2010 annual-return Annual Return 6 Buy now
13 Dec 2009 accounts Annual Accounts 12 Buy now
24 Oct 2009 officers Termination of appointment of director (Andrew Simpson) 1 Buy now
13 Oct 2009 resolution Resolution 18 Buy now
06 May 2009 officers Director's change of particulars / andrew simpson / 05/05/2009 1 Buy now
29 Apr 2009 officers Director's change of particulars / steven underwood / 29/04/2009 1 Buy now
31 Mar 2009 officers Appointment terminated director peter scott 1 Buy now
09 Feb 2009 annual-return Return made up to 07/02/09; full list of members 5 Buy now
12 Nov 2008 resolution Resolution 1 Buy now
10 Jul 2008 officers Director appointed steven underwood 7 Buy now
17 Mar 2008 officers Director appointed paul philip wainscott 24 Buy now
17 Mar 2008 officers Director and secretary appointed neil lees 42 Buy now
17 Mar 2008 officers Director appointed peter anthony scott 29 Buy now
17 Mar 2008 officers Director appointed andrew christopher simpson 17 Buy now
17 Mar 2008 officers Director appointed john whittaker 28 Buy now
17 Mar 2008 accounts Curr ext from 28/02/2009 to 31/03/2009 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL 1 Buy now
17 Mar 2008 officers Appointment terminated director and secretary travers smith secretaries LIMITED 1 Buy now
17 Mar 2008 officers Appointment terminated director travers smith LIMITED 1 Buy now
20 Feb 2008 resolution Resolution 17 Buy now
19 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2008 incorporation Incorporation Company 20 Buy now