PEEL L&P PROPERTIES (S.W.) LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

04/10/234 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

02/10/232 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

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOSS / 22/08/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MOSS / 22/08/2017

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 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 M17 8PL

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS SUSAN MOSS

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS SUSAN MOSS

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY NEIL LEES

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ADOPT ARTICLES 05/07/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/11/092 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 TERMINATE DIR APPOINTMENT

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER SIMPSON

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1PL

View Document

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

View Document

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

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: QUAY WEST TRAFFORD WHARF ROAD SALFORD MANCHESTER M17 1HH

View Document

26/10/9426 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: STOCK EXCHANGE BUILDINGS 4 NORFOLK STREET MANCHESTER M2 1DP

View Document

07/11/917 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 S386 DISP APP AUDS 07/02/91

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 17 ABLEMARLE STREET MAYMAIR LONDON W1X 1HA

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ALTER MEM AND ARTS 31/03/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: 47 ALBEMARLE STREET MAYFAIR LONDON

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: ADMEL HOUSE 24 HIGH STREET WIMBLEDON LONDON SW19 5DX

View Document

20/11/8720 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: WOODCOCK HOUSE 37/38 HIGH STREET WIMBLEDON LONDON SW19 5BY

View Document

29/07/8629 July 1986 GAZETTABLE DOCUMENT

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8616 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/86

View Document

29/11/8529 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

30/11/8430 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

24/11/8324 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

12/02/7612 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

16/01/7316 January 1973 ANNUAL ACCOUNTS MADE UP DATE 31/03/72

View Document

20/02/6020 February 1960 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