- Company Overview for PETER ALAN LIMITED (02073153)
- Filing history for PETER ALAN LIMITED (02073153)
- People for PETER ALAN LIMITED (02073153)
- Charges for PETER ALAN LIMITED (02073153)
- More for PETER ALAN LIMITED (02073153)
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) |
---|---|---|---|
13 Aug 2014 | TM01 | Termination of appointment of William Guy Thomas as a director on 30 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Langley John Davies as a director on 30 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Graeme Howes Yorston as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr David Christopher Livesey as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Richard John Twigg as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Reginald Stephen Shipperley as a director on 30 July 2014 | |
13 Aug 2014 | AP03 | Appointment of Mr Richard John Twigg as a secretary on 30 July 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Michael Borrill as a secretary on 30 July 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from C/O Principality Building Society Principality Buildings Po Box 89 Queen Street Cardiff CF10 1UA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 12 August 2014 | |
15 May 2014 | MR04 | Satisfaction of charge 1 in full | |
15 May 2014 | MR04 | Satisfaction of charge 3 in full | |
15 May 2014 | MR04 | Satisfaction of charge 2 in full | |
15 May 2014 | MR04 | Satisfaction of charge 4 in full | |
15 May 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
27 Feb 2013 | AP01 | Appointment of Mr Langley John Davies as a director on 22 February 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Keith Michael Brooks as a director on 12 February 2013 | |
16 Oct 2012 | AP01 | Appointment of Mr Graeme Howes Yorston as a director on 1 October 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Peter Lloyd Griffiths as a director on 1 October 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Apr 2011 | AA | Full accounts made up to 31 December 2010 |