Advanced company searchLink opens in new window

PENINSULA AUTISM SERVICES & SUPPORT LIMITED

Company number 03804697

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 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
18 Feb 2016 MR04 Satisfaction of charge 12 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 593,750
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 593,750
30 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013
24 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 12
11 Mar 2013 AA01 Previous accounting period shortened from 29 April 2013 to 31 December 2012
23 Jan 2013 AA Total exemption full accounts made up to 29 April 2012
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
12 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
07 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 29 April 2012
06 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 May 2012 SH08 Change of share class name or designation
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9