PEEL MOUNT CONTRACT FURNISHINGS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a director on 2024-08-22

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

09/07/249 July 2024 Appointment of Mr Michael Edward Hall as a director on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014210810006

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS CHESTERFIELD GORDON / 21/07/2015

View Document

25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED ALAN NICHOLAS GORDON

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 27 ELLESMERE STREET ST GEORGES HULME MANCHESTER M15 4LZ

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT

View Document

11/02/1411 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

30/09/1330 September 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1325 September 2013 ARTICLES OF ASSOCIATION

View Document

25/09/1325 September 2013 ALTER ARTICLES 06/09/2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN BARTLETT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARTLETT

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014210810005

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JAMIE BEAUMONT

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK WORTHINGTON

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARDS

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1320 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

20/07/1320 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/07/1320 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/07/1320 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BARTLETT / 19/09/2011

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WORTHINGTON / 19/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARTLETT / 19/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARDS / 19/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN BARTLETT / 19/09/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARDS / 20/10/1998

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 £ NC 110000/110100 11/04

View Document

01/08/031 August 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 £ IC 70000/10000 07/04/00 £ SR 60000@1=60000

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/05/9917 May 1999 £ SR 10000@1 03/08/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 19/09/98; CHANGE OF MEMBERS; AMEND

View Document

13/11/9813 November 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 15/10/97

View Document

31/10/9731 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 ALTER MEM AND ARTS 15/10/97

View Document

31/10/9731 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/97

View Document

31/10/9731 October 1997 ADOPT NEW ARTICLES 15/10/97

View Document

31/10/9731 October 1997 £ NC 10000/110000 15/10/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 19/09/95; CHANGE OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

26/07/9326 July 1993 AUDITOR'S RESIGNATION

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ALTER MEM AND ARTS 11/01/91

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 31/05/89

View Document

16/11/8916 November 1989 £ NC 100/10000 31/05/89

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ANNUAL RETURN MADE UP TO 06/11/86

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

View Document

07/11/857 November 1985 ANNUAL RETURN MADE UP TO 25/10/85

View Document

18/10/8518 October 1985 ANNUAL RETURN MADE UP TO 06/11/84

View Document

06/03/856 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8512 January 1985 ANNUAL RETURN MADE UP TO 27/10/83

View Document

25/03/8325 March 1983 ANNUAL RETURN MADE UP TO 27/10/82

View Document

10/08/8210 August 1982 ANNUAL RETURN MADE UP TO 28/08/81

View Document

09/08/829 August 1982 ANNUAL RETURN MADE UP TO 20/11/80

View Document

04/06/794 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/79

View Document

18/05/7918 May 1979 CERTIFICATE OF INCORPORATION

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