PEEL L&P COMMERCIAL (N.W.) LIMITED



Company Documents

DateDescription
17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

04/10/234 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Mr John Peter Whittaker as a director on 2023-09-01

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOSS / 22/08/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MOSS / 22/08/2017

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS SUSAN MOSS

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MRS SUSAN MOSS

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY NEIL LEES

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ADOPT ARTICLES 30/07/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/11/091 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER SIMPSON

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document



07/11/027 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1PL

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: QUAY WEST TRAFFORD WHARF ROAD SALFORD MANCHESTER M17 1HH

View Document

26/10/9426 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/11/9323 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/11/928 November 1992 ADOPT MEM AND ARTS 29/10/92

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: STOCK EXCHANGE BUILDINGS 4 NORFOLK STREET MANCHESTER M2 1DP

View Document

07/11/917 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 366A 07/02/91

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 17 ALBEMARLE STREET MAYFAIR LONDON W1X 4AA

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 COMPANY NAME CHANGED PEEL COMMERCIAL LIMITED CERTIFICATE ISSUED ON 29/06/89

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 47 ALBEMARLE STREET MAYFAIR LONDON W1X 3FE

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 COMPANY NAME CHANGED UPPERBEL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/08/88

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 9 UPPER BELGRAVE STREET LONDON SW1X 8BD

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 AUDITOR'S RESIGNATION

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company