PETER SCHONTHAL AGENCIES LIMITED
Status | ACTIVE |
Company No. | 01263951 |
Category | Private Limited Company |
Incorporated | 18 Jun 1976 |
Age | 47 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PETER SCHONTHAL AGENCIES LIMITED is an active private limited company with number 01263951. It was incorporated 47 years, 11 months, 12 days ago, on 18 June 1976. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 11 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Change account reference date company previous extended
Date: 08 Sep 2023
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2023-06-29
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type dormant
Date: 07 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Schonthal
Change date: 2022-04-29
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mrs Linda Schonthal
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Schonthal
Notification date: 2017-06-29
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-31
Officer name: Mrs Linda Schonthal
Documents
Change person secretary company with change date
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-31
Officer name: Mrs Linda Schonthal
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Second filing of form with form type made up date
Date: 07 Oct 2015
Action Date: 29 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-06-29
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Schonthal
Termination date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Legacy
Date: 28 Nov 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 29/01/15 as it was invalid or ineffective.
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Schonthal
Appointment date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital alter shares subdivision
Date: 02 Sep 2013
Action Date: 01 Aug 2013
Category: Capital
Type: SH02
Date: 2013-08-01
Documents
Resolution
Date: 22 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Change account reference date company current extended
Date: 14 Dec 2011
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type small
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Schonthal
Documents
Accounts with accounts type small
Date: 05 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / linda schonthal / 10/06/2009
Documents
Accounts with accounts type small
Date: 15 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type small
Date: 01 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 10/07/01 from: 1 moor park industrial estate, tolpits lane, watford, WD1 8SP
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/00; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 30/06/00
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 30 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 30/10/97 from: 24/32 kilburn high road, london NW6 5TG
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/95; full list of members
Documents
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/94; full list of members
Documents
Legacy
Date: 22 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 15 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 25 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/93; full list of members
Documents
Legacy
Date: 28 May 1993
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 May 1993
Category: Capital
Type: 88(2)O
Description: Ad 13/11/92--------- £ si 10000@1
Documents
Legacy
Date: 05 May 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/05
Documents
Legacy
Date: 22 Apr 1993
Category: Capital
Type: 88(2)P
Description: Ad 13/11/92--------- £ si 10000@1=10000 £ ic 15000/25000
Documents
Accounts with accounts type full
Date: 18 Sep 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 26 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/92; full list of members
Documents
Legacy
Date: 08 Oct 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/10/91
Documents
Resolution
Date: 08 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jun 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 25/04/91; full list of members
Documents
Legacy
Date: 11 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/06/90; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 05 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Some Companies
BEN TASKER FLOORING AND INTERIORS LTD.
UNIT 13,,LOUTH,LN11 0JT
Number: | 04531189 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BURNS ROAD,WEMBLEY,HA0 1JR
Number: | 10132075 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 YEWDALE GARDENS,BOLTON,BL2 5JF
Number: | 09909147 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE SYSTEMS (SHREWSBURY) LTD
6 HIGH MEADOWS CLOSE,CANNOCK,WS12 4FH
Number: | 11198979 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS HOUSE, FOERSTER CHAMBERS,,MANCHESTER,BL9 5BJ
Number: | 11040119 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SENWICK DRIVE,WELLINGBOROUGH,NN8 1RU
Number: | 11105878 |
Status: | ACTIVE |
Category: | Private Limited Company |