PEEL RETAIL AND LEISURE GROUP UK LIMITED
Company number 16236161
- Company Overview for PEEL RETAIL AND LEISURE GROUP UK LIMITED (16236161)
- Filing history for PEEL RETAIL AND LEISURE GROUP UK LIMITED (16236161)
- People for PEEL RETAIL AND LEISURE GROUP UK LIMITED (16236161)
- More for PEEL RETAIL AND LEISURE GROUP UK LIMITED (16236161)
| 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) |
|---|---|---|---|
| 15 Dec 2025 | TM01 | Termination of appointment of Matthew Paul Colton as a director on 15 December 2025 | |
| 21 May 2025 | AP01 | Appointment of Christopher Eves as a director on 19 May 2025 | |
| 21 May 2025 | AP01 | Appointment of Mr John Peter Whittaker as a director on 19 May 2025 | |
| 25 Apr 2025 | PSC04 | Change of details for John Whittaker as a person with significant control on 25 February 2025 | |
| 25 Apr 2025 | PSC04 | Change of details for Sheila Greenwood as a person with significant control on 25 February 2025 | |
| 25 Apr 2025 | PSC04 | Change of details for Christopher Eves as a person with significant control on 25 February 2025 | |
| 28 Feb 2025 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 25 February 2025 | |
| 28 Feb 2025 | PSC01 | Notification of John Whittaker as a person with significant control on 25 February 2025 | |
| 28 Feb 2025 | PSC01 | Notification of Christopher Eves as a person with significant control on 25 February 2025 | |
| 28 Feb 2025 | PSC01 | Notification of Sheila Greenwood as a person with significant control on 25 February 2025 | |
| 28 Feb 2025 | AP01 | Appointment of Mr Matthew Paul Colton as a director on 10 February 2025 | |
| 28 Feb 2025 | AP01 | Appointment of Mark Whittaker as a director on 10 February 2025 | |
| 28 Feb 2025 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 10 February 2025 | |
| 28 Feb 2025 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 10 February 2025 | |
| 28 Feb 2025 | TM01 | Termination of appointment of Roger Hart as a director on 10 February 2025 | |
| 28 Feb 2025 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 10 February 2025 | |
| 28 Feb 2025 | AP01 | Appointment of Mr Steven Keith Underwood as a director on 10 February 2025 | |
| 28 Feb 2025 | AP01 | Appointment of Mr Mark Whitworth as a director on 10 February 2025 | |
| 28 Feb 2025 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 28 February 2025 | |
| 28 Feb 2025 | AA01 | Current accounting period extended from 28 February 2026 to 31 March 2026 | |
| 10 Feb 2025 | CERTNM |
Company name changed aghoco 2337 LIMITED\certificate issued on 10/02/25
|
|
| 07 Feb 2025 | NEWINC |
Incorporation
Statement of capital on 2025-02-07
|