PEEL HOUSE 409LR LIMITED

08886928
MINSTER PROPERTY MANAGEMENT LTD 7 THE SQUARE WIMBORNE DORSET BH21 1JA

Documents

Documents
Date Category Description Pages
05 Jul 2024 officers Appointment of director (Ms Veronica Ann Thompson) 2 Buy now
19 Mar 2024 accounts Annual Accounts 3 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 3 Buy now
01 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 accounts Annual Accounts 3 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 officers Termination of appointment of director (George Edward Baker) 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2018 accounts Annual Accounts 2 Buy now
05 Nov 2018 officers Appointment of director (Mr David Thirlway) 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 officers Termination of appointment of director (Mark Peter Parsons) 1 Buy now
16 Nov 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 officers Appointment of director (Ms Marjory King) 2 Buy now
07 Jun 2017 officers Appointment of director (Mr George Edward Baker) 2 Buy now
24 May 2017 officers Appointment of secretary (Mr Peter Gordon May) 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
14 Apr 2016 annual-return Annual Return 2 Buy now
08 Dec 2015 accounts Annual Accounts 2 Buy now
13 May 2015 annual-return Annual Return 2 Buy now
13 May 2015 officers Termination of appointment of director (Edward Brooks Beatty Monds) 1 Buy now
13 May 2015 officers Appointment of director (Mr Mark Peter Parsons) 2 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2014 incorporation Incorporation Company 19 Buy now