PETERHOUSE CORPORATE FINANCE LIMITED
Status | ACTIVE |
Company No. | 08853070 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PETERHOUSE CORPORATE FINANCE LIMITED is an active private limited company with number 08853070. It was incorporated 10 years, 4 months, 28 days ago, on 20 January 2014. The company address is 3rd Floor 80 Cheapside, London, EC2V 6EE, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-09
Psc name: Peter Greensmith
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-09
Psc name: Leslie John Brady
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 13 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 13 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-11
Officer name: Anthony Francesco Lorenzo Amhurst
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Old address: 80 Cheapside Cheapside London EC2V 6EE England
New address: 3rd Floor 80 Cheapside London EC2V 6EE
Change date: 2019-08-28
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Old address: New Liverpool House 3rd Floor 15 - 17 Eldon Street London EC2M 7LD
New address: 80 Cheapside Cheapside London EC2V 6EE
Change date: 2019-08-28
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie John Brady
Termination date: 2019-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Greensmith
Appointment date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 16 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: 26 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
Old address: 30 Percy Street London W1T 2DB
Change date: 2015-03-11
New address: New Liverpool House 3Rd Floor 15 - 17 Eldon Street London EC2M 7LD
Documents
Accounts with accounts type dormant
Date: 05 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company current shortened
Date: 05 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Antonios Ghorayeb
Change date: 2015-03-05
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Mr Anthony Francesco Lorenzo Amhurst
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Dr Antonios Ghorayeb
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Francesco Lorenzo Amhurst
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Jeffrey William Blake
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mr Leslie John Brady
Documents
Certificate change of name company
Date: 04 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bastin capital LIMITED\certificate issued on 04/03/15
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Some Companies
15 QUEEN SQUARE,LEEDS,LS2 8AJ
Number: | 09895519 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEWLAND AVENUE,HARROGATE,HG2 8LP
Number: | 05302743 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK BUILDING SERVICES LIMITED
24 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG
Number: | SC281725 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BISHOPSGATE,LONDON,EC2M 3XD
Number: | 10364845 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11133589 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEECH AND LANGUAGE THERAPY LTD
78 PARK LANE,STOCKPORT,SK12 1RE
Number: | 10612575 |
Status: | ACTIVE |
Category: | Private Limited Company |