PEEL LEISURE OPERATIONS NO.3 HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of John Whittaker as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of John Peter Whittaker as a director on 2024-01-08

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

29/03/2229 March 2022 Cessation of Christopher Eves as a person with significant control on 2022-03-25

View Document

28/03/2228 March 2022 Cessation of John Whittaker as a person with significant control on 2022-03-25

View Document

28/03/2228 March 2022 Cessation of Sheila Greenwood as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022 Statement of capital on 2022-03-25

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Notification of R T Acquisitions (Holdings) Limited as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Resolutions

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

16/07/2116 July 2021 Change of details for Mrs Sheila Greenwood as a person with significant control on 2021-07-08

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED RUTH HELEN WOODHEAD

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER EVES / 28/06/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 26/06/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017

View Document

06/12/166 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

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

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

View Document

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

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

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

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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