PETER DANN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with updates |
29/05/2529 May 2025 | Director's details changed for Mr Peter Chapman on 2025-05-28 |
26/02/2526 February 2025 | Termination of appointment of Peter Chapman as a secretary on 2025-02-26 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-30 with updates |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
04/08/204 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
03/08/203 August 2020 | 02/04/20 STATEMENT OF CAPITAL GBP 22326.70 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/11/1925 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
17/10/1717 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
01/09/171 September 2017 | RETURN OF PURCHASE OF OWN SHARES |
24/08/1724 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 24326.70 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEOFFREY SARGENT |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SHORT |
02/08/172 August 2017 | DIRECTOR APPOINTED MR JOHN BOWSTEAD |
02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR GUY DOLBY |
02/08/172 August 2017 | CESSATION OF GUY NEWTON DOLBY AS A PSC |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
25/05/1725 May 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 30196.0 |
25/05/1725 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
28/06/1628 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/12/1313 December 2013 | DIRECTOR APPOINTED MR KEVIN SHORT |
13/12/1313 December 2013 | DIRECTOR APPOINTED MR IAN GEOFFREY SARGENT |
06/06/136 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAILLARD |
17/08/1217 August 2012 | 01/07/12 STATEMENT OF CAPITAL GBP 35020.0 |
29/06/1229 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
26/06/1226 June 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 34172.0 |
31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/11/1118 November 2011 | 30/09/11 STATEMENT OF CAPITAL GBP 39888.50 |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
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 |
25/02/1025 February 2010 | SAIL ADDRESS CREATED |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/08/097 August 2009 | LOCATION OF DEBENTURE REGISTER |
07/08/097 August 2009 | LOCATION OF REGISTER OF MEMBERS |
03/06/093 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | LOCATION OF DEBENTURE REGISTER |
02/06/092 June 2009 | LOCATION OF REGISTER OF MEMBERS |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM NEWTON HOUSE, CAMBRIDGE ROAD BARTON CAMBRIDGE CAMBRIDGESHIRE CB3 7WJ |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CHAPMAN / 17/06/2008 |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/04/0727 April 2007 | ARTICLES OF ASSOCIATION |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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