Advanced company searchLink opens in new window

PEEL MOUNT CONTRACT FURNISHINGS LIMITED

Company number 01421081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24-32 Eastbury Road Beckton E6 6LP on 6 March 2018
08 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 MR01 Registration of charge 014210810006, created on 18 December 2017
04 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
05 Sep 2017 TM01 Termination of appointment of Richard Francis as a director on 31 August 2017
02 May 2017 AP01 Appointment of Mr Richard Francis as a director on 29 March 2017
28 Mar 2017 AA Accounts for a small company made up to 31 March 2016
04 Nov 2016 TM01 Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016
25 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,002
22 Jul 2015 CH01 Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015
25 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,002