Advanced company searchLink opens in new window

PEPLOE COURT MANAGEMENT LIMITED

Company number 06697187

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)
16 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
16 Sep 2023 AA Accounts for a dormant company made up to 15 September 2023
15 Sep 2022 AA Accounts for a dormant company made up to 15 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 15 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 15 September 2020
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 15 September 2019
28 May 2019 AA Accounts for a dormant company made up to 15 September 2018
27 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
23 Sep 2017 AA Accounts for a dormant company made up to 15 September 2017
23 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 15 September 2016
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
18 May 2016 AP01 Appointment of Mr Stephen John Haigh as a director on 18 July 2015
28 Sep 2015 AD01 Registered office address changed from 5, Peploe Lane New Holland Barrow-upon-Humber South Humberside DN19 7PS to 5 Peploe Court New Holland Barrow-upon-Humber South Humberside DN19 7PS on 28 September 2015
25 Sep 2015 AA Accounts for a dormant company made up to 15 September 2015
25 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 15 September 2015
25 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5
25 Sep 2015 TM01 Termination of appointment of Wilchap Nominees Limited as a director on 24 September 2015
25 Sep 2015 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 24 September 2015
15 Jul 2015 TM01 Termination of appointment of Carole Ann Booth as a director on 15 July 2015
06 Jul 2015 AD01 Registered office address changed from 4 Peploe Court Peploe Lane New Holland Barrow-upon-Humber North Lincolnshire DN19 7PS to 5, Peploe Lane New Holland Barrow-upon-Humber South Humberside DN19 7PS on 6 July 2015