- Company Overview for J P PETERSON LTD (10251629)
- Filing history for J P PETERSON LTD (10251629)
- People for J P PETERSON LTD (10251629)
- More for J P PETERSON LTD (10251629)
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) |
---|---|---|---|
30 Mar 2025 | AA | Micro company accounts made up to 30 June 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Thomas Peter Drinkwater as a director on 9 January 2025 | |
15 Oct 2024 | AP01 | Appointment of Mr Thomas Peter Drinkwater as a director on 15 October 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
01 Jul 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 May 2024 | AD01 | Registered office address changed from 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA England to Gresley House Ten Pound Walk Doncaster DN4 5HX on 14 May 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Feb 2023 | PSC07 | Cessation of Mark Christopher Peterson as a person with significant control on 2 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Mr Jan Pascal Peterson as a person with significant control on 2 February 2023 | |
24 Jan 2023 | PSC01 | Notification of Mark Christopher Peterson as a person with significant control on 7 July 2018 | |
23 Jan 2023 | PSC04 | Change of details for Mr Jan Pascal Peterson as a person with significant control on 7 July 2018 | |
07 Dec 2022 | AD01 | Registered office address changed from 31 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA England to 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA on 7 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from 1st Floor the Gables Belton Road Epworth Doncaster DN9 1JL England to 31 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA on 6 December 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Aug 2021 | AP01 | Appointment of Mrs Rachel Elizabeth Cooper as a director on 24 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Jan Pascal Peterson on 31 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
06 May 2020 | AD01 | Registered office address changed from 7 Blacksmith Close Epworth Doncaster South Yorkshire DN9 1JB England to 1st Floor the Gables Belton Road Epworth Doncaster DN9 1JL on 6 May 2020 | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Mark Christopher Robert Peterson as a director on 2 January 2020 |