- Company Overview for PETERBOROUGH LIMITED (11493249)
- Filing history for PETERBOROUGH LIMITED (11493249)
- People for PETERBOROUGH LIMITED (11493249)
- More for PETERBOROUGH LIMITED (11493249)
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) |
---|---|---|---|
20 Dec 2019 | TM02 | Termination of appointment of Paul Brian Sutton as a secretary on 20 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
08 Jul 2019 | AP01 | Appointment of Mr Nigel George Simons as a director on 25 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Howard Anthony Fuller as a director on 25 June 2019 | |
10 May 2019 | AP03 | Appointment of Mr Paul Brian Sutton as a secretary on 1 May 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Mohammed Farooq as a director on 28 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Annette Joyce as a director on 28 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Marco Cereste as a director on 28 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Howard Anthony Fuller as a director on 28 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mrs Kirsty Marie Nutton as a director on 28 January 2019 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from Sand Martin House Bittern Way Fletton Quays Peterborough PE2 8TY United Kingdom to Town Hall Bridge Street Peterborough Cambridgeshire PE1 1HF on 18 September 2018 | |
31 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-31
|