PEEL L&P ENVIRONMENTAL HOLDINGS LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.05683935
CategoryPrivate Limited Company
Incorporated23 Jan 2006
Age18 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

PEEL L&P ENVIRONMENTAL HOLDINGS LIMITED is an active private limited company with number 05683935. It was incorporated 18 years, 4 months, 7 days ago, on 23 January 2006. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Myles Howard Kitcher

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Paul Colton

Appointment date: 2023-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peel L&P Holdings (Environmental) Limited

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr John Whittaker

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Schofield

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Whittaker

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr John Whittaker

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr John Alexander Schofield

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Keith Underwood

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Myles Howard Kitcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-15

Officer name: Neil Lees

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Neil Lees

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peel Holdings (Environmental) Limited

Change date: 2020-01-16

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Peter John Hosker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 04 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 04 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056839350001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 03 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 03 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-12

Officer name: Myles Kitcher

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Philip Wainscott

Termination date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Mr Peter John Hosker

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Myles Kitcher

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Steven Underwood

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr John Whittaker

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-11

Officer name: Mr Neil Lees

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Lees

Change date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL

Old address: Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL

Change date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Schofield

Appointment date: 2016-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Whittaker

Change date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Myles Kitcher

Change date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Underwood

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Hosker

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 23 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

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Mr Neil Lees

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Neil Lees

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Lees

Change date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056839350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 21 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michaelson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simpson

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew simpson / 05/05/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven underwood / 29/04/2009

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter scott

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 12 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard brewster

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peel mineral resources holdings LIMITED\certificate issued on 20/11/07

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peel environmental holdings limi ted\certificate issued on 07/11/07

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALTAVANT SCIENCES HOLDINGS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11007316
Status:ACTIVE
Category:Private Limited Company

ANTICO ETON LIMITED

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:11027286
Status:LIQUIDATION
Category:Private Limited Company

BKB CONTENT LTD

UNIT13&13A ASHLEY HOUSE,LONDON,N17 9LZ

Number:10877009
Status:ACTIVE
Category:Private Limited Company

BLACK & WHITE EVENT MANAGEMENT LTD

31 MANDEVILLE ROAD,BLACKWOOD,NP12 3PH

Number:10363166
Status:ACTIVE
Category:Private Limited Company

FASHION DE HAT LTD

100 MILE END ROAD,LONDON,E1 4UN

Number:11647534
Status:ACTIVE
Category:Private Limited Company

NET ACCOUNTANCY LIMITED

THE RENDEZVOUS HAIMWOOD,LLANYMYNECH,SY22 6SQ

Number:04428796
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