PEEL L&P SOUTH WEST LIMITED
Status | ACTIVE |
Company No. | 00024965 |
Category | Private Limited Company |
Incorporated | 26 Aug 1887 |
Age | 136 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PEEL L&P SOUTH WEST LIMITED is an active private limited company with number 00024965. It was incorporated 136 years, 8 months, 10 days ago, on 26 August 1887. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Schofield
Termination date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Whittaker
Appointment date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Peel Property (No.2) Limited
Change date: 2020-11-02
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Old address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
Change date: 2020-11-24
New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Keith Underwood
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Mr John Alexander Schofield
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA
Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
Change date: 2020-11-03
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-15
Officer name: Neil Lees
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Moss
Termination date: 2020-10-15
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Schofield
Appointment date: 2020-10-15
Documents
Termination secretary company with name termination date
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Moss
Termination date: 2020-10-15
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-15
Officer name: Steven Underwood
Documents
Resolution
Date: 30 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change person secretary company with change date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-22
Officer name: Mrs Susan Moss
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Moss
Change date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mr Neil Lees
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Old address: Peel Dome the Trafford Centre Manchester M17 8PL
New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL
Change date: 2016-03-15
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Philip Wainscott
Termination date: 2015-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Underwood
Termination date: 2015-02-24
Documents
Appoint person secretary company with name date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Moss
Appointment date: 2015-02-24
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-24
Officer name: Mrs Susan Moss
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Whittaker
Termination date: 2015-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Hosker
Termination date: 2015-02-24
Documents
Termination secretary company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-24
Officer name: Neil Lees
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Underwood
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 31 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Peter John Hosker
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-27
Officer name: Mr Paul Philip Wainscott
Documents
Change person director company with change date
Date: 06 Jun 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-30
Officer name: Mr Neil Lees
Documents
Change person secretary company with change date
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Mr Neil Lees
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mr Neil Lees
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Resolution
Date: 13 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Apr 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simpson
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew simpson / 05/05/2009
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven underwood / 29/04/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter scott
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed steven underwood
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed andrew christopher simpson
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 17 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/99; full list of members
Documents
Legacy
Date: 09 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/98; full list of members
Documents
Some Companies
8 WATERS SQUARE,KINGSTON UPON THAMES,KT1 3AN
Number: | 10861080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, THE WELLINGTON,UTTOXETER,ST14 7JD
Number: | 06753375 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CV1 3EG 17 QUEENS ROAD 14 ROOM,COVENTRY,CV1 3EG
Number: | 11746198 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LORDSMEAD ROAD,LONDON,N17 6EX
Number: | 10804669 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIE IN THE SKY DESIGNS LIMITED
GWYNFA, NEW HIGH STREET,WREXHAM,LL14 6PW
Number: | 05347759 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT CONSULTING (SCOTLAND) LTD.
THE QUADRANT,WEST LINTON,EH46 7EN
Number: | SC189375 |
Status: | ACTIVE |
Category: | Private Limited Company |