Advanced company searchLink opens in new window

THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED

Company number 05267221

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)
02 Aug 2013 TM01 Termination of appointment of Derek Collinson as a director
25 Oct 2012 AR01 Annual return made up to 22 October 2012 no member list
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 22 October 2011 no member list
01 Nov 2011 AD01 Registered office address changed from C/O Carter Jonas Staple Chambers Staple Gardens Winchester Hampshire SO23 8SS United Kingdom on 1 November 2011
03 Oct 2011 AAMD Amended accounts made up to 31 December 2010
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 AP01 Appointment of Mrs Victoria Godber as a director
25 Jul 2011 TM01 Termination of appointment of Maurice Beale as a director
12 Nov 2010 AR01 Annual return made up to 22 October 2010 no member list
11 Nov 2010 CH01 Director's details changed for Mr Robert Jeremy Mark Linn Ottley on 11 November 2010
07 Sep 2010 AP01 Appointment of Mr Michael John Geoffrey Yeomans as a director
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AP01 Appointment of Mr Robert Jeremy Mark Linn Ottley as a director
03 Dec 2009 TM01 Termination of appointment of Margaret West as a director
18 Nov 2009 AR01 Annual return made up to 22 October 2009 no member list
18 Nov 2009 CH01 Director's details changed for Margaret Kathleen West on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Maurice Robert Beale on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Paul William Montgomery on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Marion Christine Keen on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Derek Collinson on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Maurice Robert Beale on 19 March 2009
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Oct 2009 AD01 Registered office address changed from Dreweatt Neate Staple Chambers Staple Gardens Winchester Hampshire SO23 8SS on 15 October 2009
12 Jan 2009 363a Annual return made up to 19/11/08