Advanced company searchLink opens in new window

IAN PEAT PROPERTY MANAGEMENT LIMITED

Company number 06634342

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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