PEERLAND HOUSE MANAGEMENT LIMITED

08291595
MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

Documents

Documents
Date Category Description Pages
18 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2024 accounts Annual Accounts 6 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 6 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2022 accounts Annual Accounts 6 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2021 accounts Annual Accounts 6 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2020 officers Change of particulars for director (Mrs Elaine Wilson) 2 Buy now
13 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 officers Appointment of director (Mrs Elaine Wilson) 2 Buy now
12 Nov 2020 officers Termination of appointment of director (Joan Burgin) 1 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 officers Change of particulars for director (Mr Alan Monk) 2 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 accounts Annual Accounts 6 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2017 accounts Annual Accounts 6 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Mar 2016 accounts Annual Accounts 5 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
16 Dec 2014 capital Return of Allotment of shares 3 Buy now
01 Aug 2014 officers Appointment of director (Mr Alan Monk) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Andrew Christopher Kenward) 2 Buy now
31 Jul 2014 officers Appointment of director (Mrs Joan Burgin) 2 Buy now
31 Jul 2014 officers Termination of appointment of director (Nicholas John Stephen Randall) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Peter Michael Bradley) 1 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 accounts Annual Accounts 2 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
13 Nov 2012 incorporation Incorporation Company 28 Buy now