- Company Overview for G & P PEERS LIMITED (04686940)
- Filing history for G & P PEERS LIMITED (04686940)
- People for G & P PEERS LIMITED (04686940)
- Charges for G & P PEERS LIMITED (04686940)
- More for G & P PEERS LIMITED (04686940)
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) |
---|---|---|---|
27 Mar 2009 | 88(2) | Capitals not rolled up | |
24 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
13 Aug 2008 | 288a | Director appointed nathaniel oliver johnston peers | |
13 Aug 2008 | 288a | Director appointed natalie alexandra victoria peers | |
03 Jun 2008 | 363a | Return made up to 28/02/08; full list of members | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Apr 2007 | 363a | Return made up to 28/02/07; full list of members | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: c/o allwoods 37-43 white friars chester cheshire CH1 1QD | |
11 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
01 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
15 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
15 Mar 2005 | 363s | Return made up to 28/02/05; full list of members | |
24 Aug 2004 | AA | Accounts for a dormant company made up to 31 October 2003 | |
18 Jun 2004 | 395 | Particulars of mortgage/charge | |
01 Apr 2004 | 363s | Return made up to 05/03/04; full list of members | |
28 Oct 2003 | 225 | Accounting reference date shortened from 30/06/04 to 31/10/03 | |
28 Oct 2003 | 88(2)R | Ad 10/10/03--------- £ si 98@1=98 £ ic 3/101 | |
27 Oct 2003 | CERTNM | Company name changed peers investments LIMITED\certificate issued on 27/10/03 | |
23 Apr 2003 | 225 | Accounting reference date extended from 31/03/04 to 30/06/04 | |
02 Apr 2003 | 88(2)R | Ad 05/03/03--------- £ si 2@1=2 £ ic 1/3 | |
02 Apr 2003 | 287 | Registered office changed on 02/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU | |
02 Apr 2003 | 288b | Director resigned | |
02 Apr 2003 | 288b | Secretary resigned | |
02 Apr 2003 | 288a | New secretary appointed;new director appointed |