PEEL HALL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

25/07/2525 July 2025 NewChange of details for Mr Matthew Richard Stacey as a person with significant control on 2025-07-25

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 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 REG PSC

View Document

03/02/173 February 2017 SAIL ADDRESS CREATED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 SECRETARY APPOINTED MR CHARLES RODERICK SPENCER FOWLER

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 PEEL HALL PARK PEEL HALL LANE ASHTON CHESTER CH3 8AZ

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STACEY / 09/02/2016

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN BYRNE

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMPTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/02/1317 February 2013 REGISTERED OFFICE CHANGED ON 17/02/2013 FROM 1 PEEL HALL LANE ASHTON CHESTER CH3 8AZ UNITED KINGDOM

View Document

17/02/1317 February 2013 REGISTERED OFFICE CHANGED ON 17/02/2013 FROM 3 PEEL HALL PARK PEEL HALL LANE ASHTON HAYES CHESHIRE CH3 8AZ

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGHTY

View Document

17/02/1317 February 2013 SECRETARY APPOINTED MR STEPHEN BYRNE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY SARAH SPENCER

View Document

24/06/1124 June 2011 SECRETARY APPOINTED PAUL HARRIS DOUGHTY

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 97 TULKETH STREET SOUTHPORT MERSEYSIDE PR8 1AW

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR JOHN HAMPTON

View Document

04/05/114 May 2011 DIRECTOR APPOINTED STEVE BYRNE

View Document

04/05/114 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 7

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SPENCER

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MATTHEW STACEY

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS SPENCER / 01/02/2011

View Document

12/04/1112 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH FRANCES SPENCER / 01/02/2011

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS SPENCER / 01/02/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 CURREXT FROM 28/02/2008 TO 31/08/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 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