Advanced company searchLink opens in new window

PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED

Company number 12852293

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)
07 Feb 2022 TM01 Termination of appointment of Paul Justin Windsor as a director on 19 November 2021
01 Nov 2021 AP01 Appointment of Ms Carol Ann Rotsey as a director on 26 October 2021
01 Nov 2021 AP01 Appointment of Mr Neil Maurice Abraham as a director on 26 October 2021
04 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
04 Oct 2021 TM01 Termination of appointment of Michael Robert Pfeiffer as a director on 12 May 2021
03 Dec 2020 SH20 Statement by Directors
03 Dec 2020 SH19 Statement of capital on 3 December 2020
  • GBP 100
03 Dec 2020 CAP-SS Solvency Statement dated 24/11/20
03 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2020 PSC02 Notification of Realty Income Corporation as a person with significant control on 21 October 2020
23 Oct 2020 PSC07 Cessation of Tbl (Peterborough) Limited as a person with significant control on 21 October 2020
23 Oct 2020 AP01 Appointment of Mr Michael Robert Pfeiffer as a director on 21 October 2020
23 Oct 2020 AP01 Appointment of Mr Michael Philip Mire as a director on 21 October 2020
23 Oct 2020 AP01 Appointment of Mr Paul Justin Windsor as a director on 21 October 2020
23 Oct 2020 TM01 Termination of appointment of Charles John Middleton as a director on 21 October 2020
23 Oct 2020 TM01 Termination of appointment of Paul Stuart Macey as a director on 21 October 2020
23 Oct 2020 AP04 Appointment of Crestbridge Uk Limited as a secretary on 21 October 2020
23 Oct 2020 TM02 Termination of appointment of British Land Company Secretarial Limited as a secretary on 21 October 2020
23 Oct 2020 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX United Kingdom to 8 Sackville Street London W1S 3DG on 23 October 2020
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 5,000,100
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
18 Sep 2020 PSC07 Cessation of Tbl (Milton Keynes) Limited as a person with significant control on 18 September 2020
18 Sep 2020 PSC02 Notification of Tbl (Peterborough) Limited as a person with significant control on 18 September 2020
02 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-02
  • GBP 100