Advanced company searchLink opens in new window

PEEL PORTS GROUP LIMITED

Company number 05965116

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)
22 Sep 2017 AP03 Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017
22 Sep 2017 CH03 Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Mark Whitworth on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Thomas Eardley Allison on 22 September 2017
13 Jul 2017 PSC01 Notification of Sheila Greenwood as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of John Whittaker as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Christopher Eves as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 351,042,988
06 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 337,492,988
22 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
04 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 October 2014
12 Jan 2015 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
19 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 337,492,988

Statement of capital on 2014-11-13
  • GBP 337,492,988
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2015.
24 Jun 2014 CH01 Director's details changed for Sundeep Vyas on 28 October 2013
19 Mar 2014 CH01 Director's details changed for Hamish Macphail Massie Mackenzie on 17 January 2014
11 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 337,492,988