PETERS & MAY LIMITED

Unit 9 Goodwood Road Unit 9 Goodwood Road, Southampton, SO50 4NT, Hampshire
StatusACTIVE
Company No.02323015
CategoryPrivate Limited Company
Incorporated29 Nov 1988
Age35 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

PETERS & MAY LIMITED is an active private limited company with number 02323015. It was incorporated 35 years, 5 months, 23 days ago, on 29 November 1988. The company address is Unit 9 Goodwood Road Unit 9 Goodwood Road, Southampton, SO50 4NT, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023230150004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Derbyshire

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Holley

Termination date: 2020-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-22

Officer name: Mr Mark Jenner

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-22

Officer name: Paul Richard Tate

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Richard Tate

Termination date: 2020-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wood

Appointment date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Kenrick Grosvenor Prescot

Termination date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mr Simon Judson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Feb 2015

Category: Address

Type: AD02

New address: Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

Move registers to registered office company with new address

Date: 08 Dec 2014

Category: Address

Type: AD04

New address: Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Kenrick Grosvenor Prescot

Change date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Kenrick Grosvenor Prescot

Change date: 2014-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Richard Tate

Appointment date: 2014-07-07

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Slc Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Tate

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jenner

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Constantine

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023230150004

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Kenrick Grosvenor Prescot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark James Jenner

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-11

Officer name: Mr David James Holley

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: Prysmian House, Dew Lane Eastleigh Southampton Hampshire SO50 9PX

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Holley

Change date: 2011-12-16

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Holley

Change date: 2011-04-01

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus David Bruce Jones

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Loudon Constantine

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Prescot

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Constantine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Beamish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Rydgren-Knudsen

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus David Bruce Jones

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Holley

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Jan Rydgren-Knudsen

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Alexander Price

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Jan Rydgren-Knudsen

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Patrick Beamish

Change date: 2009-11-06

Documents

View document PDF

Move registers to sail company

Date: 17 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel constantine / 05/11/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey drake

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: parham drive, eastleigh, southampton, hampshire SO50 4NU

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 30/11/05

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/12/05--------- £ si 2@1=2 £ ic 21750/21752

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

CAUSEWAY MARKETING & COMMUNICATIONS LIMITED

2 BIRNAM CLOSE,WOKING,GU23 6JH

Number:05659828
Status:ACTIVE
Category:Private Limited Company

COMPLETED WORKS LIMITED

1 PARK ROAD,LONDON,NW1 6XN

Number:08502719
Status:ACTIVE
Category:Private Limited Company

IVPS TECHNOLOGY UK CO., LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:10192126
Status:ACTIVE
Category:Private Limited Company

IZZA LIMITED

179 NORTH END,CROYDON,CR0 1TP

Number:08318536
Status:ACTIVE
Category:Private Limited Company

RICKGREEN LIMITED

17A THE HIGHWAY,SURREY,SM2 5QT

Number:01076572
Status:ACTIVE
Category:Private Limited Company

SORT MY TAX LIMITED

34 THE BROADWAY,ST. IVES,PE27 5BN

Number:10446417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source