Advanced company searchLink opens in new window

PETERBOROUGH CITY CENTRE LIMITED

Company number 06519151

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)
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and PSC02 & PSC07 - rle of significant control) was registered on 06/09/2017.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 CERTNM Company name changed regus (peterborough) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
03 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
27 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
27 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
02 Oct 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 TM01 Termination of appointment of Mark Dixon as a director
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011
12 Mar 2012 CH01 Director's details changed for Mr Peter David Edward Gibson on 15 April 2011
07 Dec 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AP01 Appointment of Mr Peter David Edward Gibson as a director
08 Jun 2011 TM02 Termination of appointment of Xenia Walters as a secretary