PENINSULAR MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

24/02/2124 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 DIRECTOR APPOINTED MR ANTHONY BURRINGTON FOSTER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR BATTY

View Document

03/10/183 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BATTY / 26/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU

View Document

09/10/099 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 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