PEEL LAMP PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

05/10/235 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

05/10/235 October 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

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

14/12/2214 December 2022 Appointment of Miss Ruth Sarah Button as a director on 2022-09-30

View Document

14/12/2214 December 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR NEIL LEES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

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

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM PORTLAND HOUSE BICKENHILL LANE SOLIHULL BIRMINGHAM B37 7BQ

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 26/02/2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 02/12/2013

View Document

03/12/133 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

03/12/133 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM C/O TARMAC PLC MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JP

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WAINSCOTT

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: HILTON HALL ESSINGTON WOLVERHAMPTON WV11 2BQ

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

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

View Document

21/04/9921 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 38 CRAVEN STREET LONDON WC2N 5NG

View Document

11/06/9611 June 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 Full accounts made up to 1994-03-31

View Document

03/02/953 February 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 Full accounts made up to 1993-03-31

View Document

31/01/9431 January 1994 Full accounts made up to 1993-03-31

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/936 May 1993 Full accounts made up to 1992-03-31

View Document

06/05/936 May 1993 Full accounts made up to 1992-03-31

View Document

19/04/9319 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 Full accounts made up to 1991-03-31

View Document

24/02/9224 February 1992 Full accounts made up to 1991-03-31

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 25 HILL STREET LONDON W1X 7FB

View Document

13/08/9113 August 1991

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 Full accounts made up to 1990-03-31

View Document

14/03/9114 March 1991 Full accounts made up to 1990-03-31

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990

View Document

01/06/901 June 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 Full accounts made up to 1989-03-31

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 Full accounts made up to 1989-03-31

View Document

22/01/9022 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990

View Document

31/10/8831 October 1988 ADOPT MEM AND ARTS 041088

View Document

31/10/8831 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED INTERCEDE 567 LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

19/10/8819 October 1988 WD 11/10/88 AD 16/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/10/8811 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 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