- Company Overview for PETERGATE MANAGERS LIMITED (07376333)
- Filing history for PETERGATE MANAGERS LIMITED (07376333)
- People for PETERGATE MANAGERS LIMITED (07376333)
- More for PETERGATE MANAGERS LIMITED (07376333)
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) |
---|---|---|---|
13 Jun 2018 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 11 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Ringley Limited as a secretary on 11 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Ringley House 349 Royal College Street Camden House London NW1 5QS to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 13 June 2018 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | TM01 | Termination of appointment of Claire Justins as a director on 31 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
15 May 2017 | AP01 | Appointment of Ms Holly Holmes as a director on 13 May 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Jeffrey Graham Callaway as a director on 12 January 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Paul Watkins on 15 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Alexander David Pickard on 15 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mrs Claire Justins on 15 October 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2015 | TM02 | Termination of appointment of Ringley Limited as a secretary on 17 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|