Advanced company searchLink opens in new window

PETER EMERY LIMITED

Company number 09183775

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)
22 Jan 2024 AA Micro company accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
27 Oct 2022 CH01 Director's details changed for Mr Peter Richard Alexander Emery on 24 October 2022
27 Oct 2022 PSC04 Change of details for Mr Peter Richard Alexander Emery as a person with significant control on 24 October 2022
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
13 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
03 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
20 Oct 2014 AD01 Registered office address changed from Flat 10, Patten House Green Lanes London N4 2NY England to 51 Clarkegrove Road Sheffield S10 2NH on 20 October 2014
20 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-20
  • GBP 1