DP PETERBOROUGH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Accounts for a small company made up to 2024-12-29

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

21/10/2421 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Notification of Hertford Heath Limited as a person with significant control on 2023-07-31

View Document

10/11/2310 November 2023 Cessation of Peterborough Vikings Limited as a person with significant control on 2023-07-31

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-25

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-27

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

05/06/145 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 SAIL ADDRESS CHANGED FROM: CAPITA COMPANY SECRETARIAL SERVICES LIMITED 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

20/07/1020 July 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM DOMINO`S HOUSE LASBOROUGH ROAD MILTON KEYNES MK10 0AB

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMSLEY

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM BATTY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED NIELS LADEFOGED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ADAM BATTY

View Document

18/01/1018 January 2010 CORPORATE SECRETARY APPOINTED ANSWERBUY LIMITED

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/102 January 2010 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY

View Document

18/10/0918 October 2009 SAIL ADDRESS CREATED

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

13/04/0913 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEMSLEY / 01/08/2008

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY APPOINTED ADAM BATTY

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY LEE GINSBERG

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 SHARES AGREEMENT OTC

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 NC INC ALREADY ADJUSTED 09/05/06

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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