PEEL MOUNT CONTRACT FURNISHINGS LIMITED
Company number 01421081
- Company Overview for PEEL MOUNT CONTRACT FURNISHINGS LIMITED (01421081)
- Filing history for PEEL MOUNT CONTRACT FURNISHINGS LIMITED (01421081)
- People for PEEL MOUNT CONTRACT FURNISHINGS LIMITED (01421081)
- Charges for PEEL MOUNT CONTRACT FURNISHINGS LIMITED (01421081)
- More for PEEL MOUNT CONTRACT FURNISHINGS LIMITED (01421081)
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
|
|
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
|