Advanced company searchLink opens in new window

PETERHOUSE6 (IETG) LIMITED

Company number 03111794

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)
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
10 Dec 2008 287 Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX
13 Oct 2008 363a Return made up to 10/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
10 Sep 2008 AA Full accounts made up to 31 March 2008
24 Oct 2007 CERTNM Company name changed PETERHOUSE6 LIMITED\certificate issued on 24/10/07
10 Oct 2007 363a Return made up to 10/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
20 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
20 Aug 2007 AA Full accounts made up to 31 March 2007
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 2006 363a Return made up to 10/10/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
12 Sep 2006 AA Full accounts made up to 31 March 2006
24 Feb 2006 CERTNM Company name changed integrated environmental technol ogy group LIMITED\certificate issued on 24/02/06
24 Feb 2006 288b Director resigned
24 Feb 2006 288b Director resigned
02 Feb 2006 AA Full accounts made up to 31 March 2005
09 Nov 2005 363a Return made up to 10/10/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
16 Jun 2005 288c Director's particulars changed
23 May 2005 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
23 May 2005 288b Director resigned
20 May 2005 363s Return made up to 10/10/04; full list of members; amend
05 Jan 2005 288b Secretary resigned
15 Dec 2004 288b Director resigned