- Company Overview for PEEL PORTS GROUP LIMITED (05965116)
- Filing history for PEEL PORTS GROUP LIMITED (05965116)
- People for PEEL PORTS GROUP LIMITED (05965116)
- Charges for PEEL PORTS GROUP LIMITED (05965116)
- More for PEEL PORTS GROUP LIMITED (05965116)
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
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|