PEPLOE COURT MANAGEMENT LIMITED

06697187
5 PEPLOE COURT NEW HOLLAND BARROW-UPON-HUMBER DN19 7PS

Documents

Documents
Date Category Description Pages
16 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Annual Accounts 2 Buy now
15 Sep 2022 accounts Annual Accounts 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2017 accounts Annual Accounts 2 Buy now
23 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 officers Appointment of director (Mr Stephen John Haigh) 2 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 officers Termination of appointment of director (Wilchap Nominees Limited) 1 Buy now
25 Sep 2015 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
15 Jul 2015 officers Termination of appointment of director (Carole Ann Booth) 1 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 officers Change of particulars for director (Carole Ann Booth) 2 Buy now
01 Oct 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 2 Buy now
11 Oct 2013 annual-return Annual Return 7 Buy now
10 Oct 2013 accounts Annual Accounts 2 Buy now
22 Nov 2012 accounts Annual Accounts 2 Buy now
24 Sep 2012 annual-return Annual Return 7 Buy now
11 Jul 2012 accounts Annual Accounts 2 Buy now
15 Nov 2011 annual-return Annual Return 7 Buy now
14 Aug 2011 officers Appointment of director (Mrs Rebecca Jane Graham) 2 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 accounts Annual Accounts 2 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
28 Oct 2010 officers Change of particulars for corporate secretary (Wilkin Chapman Company Secretarial Services Limited) 2 Buy now
28 Oct 2010 officers Change of particulars for corporate director (Wilchap Nominees Limited) 2 Buy now
28 Oct 2010 officers Change of particulars for director (Carole Ann Booth) 2 Buy now
18 Jun 2010 accounts Annual Accounts 3 Buy now
18 Dec 2009 officers Termination of appointment of director (Daniel Ramsden) 1 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
09 May 2009 officers Director appointed carole ann booth 2 Buy now
24 Apr 2009 officers Director appointed daniel ramsden 2 Buy now
17 Apr 2009 capital Ad 09/04/09\gbp si 4@1=4\gbp ic 1/5\ 2 Buy now
13 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2008 incorporation Incorporation Company 21 Buy now