Advanced company searchLink opens in new window

PEEL HOUSE (OKEHAMPTON) MANAGEMENT LIMITED

Company number 03465319

Filter by category

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)
06 Dec 2016 AP03 Appointment of Barbara Ann Resley Canham as a secretary on 7 November 2016
06 Dec 2016 TM02 Termination of appointment of Lawrence Lodge as a secretary on 16 September 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5
03 Nov 2015 TM01 Termination of appointment of Christopher John Webb as a director on 25 September 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
25 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
24 Nov 2009 CH03 Secretary's details changed for Mr Lawrence Lodge on 13 November 2009
24 Nov 2009 CH01 Director's details changed for Christopher John Webb on 13 November 2009
24 Nov 2009 CH01 Director's details changed for Lawrence Lodge on 13 November 2009
24 Nov 2009 CH01 Director's details changed for Barbara Ann Resley Canham on 13 November 2009
02 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Aug 2009 288a Director appointed barbara ann resley canham
29 Jan 2009 363a Return made up to 13/11/08; full list of members
01 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007