PEEL L&P OUTLETS FACILITIES LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.09713521
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PEEL L&P OUTLETS FACILITIES LIMITED is an active private limited company with number 09713521. It was incorporated 8 years, 9 months, 10 days ago, on 03 August 2015. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.



Company Fillings

Accounts with accounts type small

Date: 02 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

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: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Mr Matthew Colton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mark Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mark Whitworth

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 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: 16 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Stephen John Wild

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

Change date: 2020-11-02

Psc name: Peel L&P Outlets Management Limited

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

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

Officer name: Mr John Whittaker

Change date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Whittaker

Change date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Steven Keith Underwood

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Schofield

Change date: 2020-11-03

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peel Outlets Management Limited

Change date: 2020-03-26

Documents

View document PDF

Resolution

Date: 26 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 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 small

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 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

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

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Peel Outlets Management Limited

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

Officer name: Mr Peter John Hosker

Change date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

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: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Underwood

Change date: 2016-10-26

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

Officer name: Mr John Whittaker

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Lees

Change date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 31 May 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: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

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

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

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mr John Alexander Schofield

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADMAN LIMITED

BROADMAN LIMITED WILTSHIRE ROAD,HULL,HU4 6PA

Number:02460805
Status:ACTIVE
Category:Private Limited Company

DUNCAN SCOTT ASSOCIATES LTD

22 NEWPORT ROAD,MILTON KEYNES,MK15 0BP

Number:08711069
Status:ACTIVE
Category:Private Limited Company

HASHMI ENGINEERING LTD

71 ST. CATHERINES AVENUE,LUTON,LU3 1QG

Number:10252312
Status:ACTIVE
Category:Private Limited Company

INTEGRATED WEALTH MANAGEMENT LTD

SUITE 14 SCION HOUSE,STIRLING,FK9 4NF

Number:SC403175
Status:ACTIVE
Category:Private Limited Company

SCANALL LTD

20 MEADOWBANK ROAD,CARRICKFERGUS,BT38 8YF

Number:NI657685
Status:ACTIVE
Category:Private Limited Company

SWN-Y-MOR COMPANY LIMITED(THE)

15 THE CHARTERS,LICHFIELD,WS13 7LX

Number:01596620
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