IAN PEAT PROPERTY MANAGEMENT LIMITED
Company number 06634342
- Company Overview for IAN PEAT PROPERTY MANAGEMENT LIMITED (06634342)
- Filing history for IAN PEAT PROPERTY MANAGEMENT LIMITED (06634342)
- People for IAN PEAT PROPERTY MANAGEMENT LIMITED (06634342)
- Charges for IAN PEAT PROPERTY MANAGEMENT LIMITED (06634342)
- More for IAN PEAT PROPERTY MANAGEMENT LIMITED (06634342)
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) |
---|---|---|---|
04 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Peter Hards as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 | |
13 Apr 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Sep 2015 | TM01 | Termination of appointment of Julian Paul Jackson as a director on 2 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Spencer David Stevenson as a director on 2 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 7 Market Street Bingham Nottinghamshire NG13 8AB to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 September 2015 | |
07 Sep 2015 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr John Peter Hards as a director on 2 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Julian Matthew Irby as a director on 2 September 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Davidia Sydney Harriett Marsh as a director on 28 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Thomas Grahame Marsh as a director on 28 November 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Feb 2014 | AD01 | Registered office address changed from Fieldbrook House 82 Grantham Road Radcliffe on Trent Nottinghamshire NG12 2HY on 19 February 2014 |