Advanced company searchLink opens in new window

PETERGATE MANAGERS LIMITED

Company number 07376333

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)
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
  • GBP 40.00
26 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 39
18 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 38
02 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 37
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 37
10 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 31/03/2015
13 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Allot of shares 13/03/2015