PETER DANN HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Peter Chapman on 2025-05-28

View Document

26/02/2526 February 2025 Termination of appointment of Peter Chapman as a secretary on 2025-02-26

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

01/06/231 June 2023 Register inspection address has been changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Alconbury Weald, Huntingdon Cambridgeshire PE28 4XA

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/203 August 2020 02/04/20 STATEMENT OF CAPITAL GBP 22326.70

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 24326.70

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEOFFREY SARGENT

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SHORT

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOHN BOWSTEAD

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUY DOLBY

View Document

02/08/172 August 2017 CESSATION OF GUY NEWTON DOLBY AS A PSC

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 30196.0

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR KEVIN SHORT

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR IAN GEOFFREY SARGENT

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAILLARD

View Document

17/08/1217 August 2012 01/07/12 STATEMENT OF CAPITAL GBP 35020.0

View Document

29/06/1229 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1226 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 34172.0

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/11/1118 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 39888.50

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM NEWTON HOUSE, CAMBRIDGE ROAD BARTON CAMBRIDGE CAMBRIDGESHIRE CB3 7WJ

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CHAPMAN / 17/06/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 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