PETER DEER AND ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
07/10/247 October 2024 | Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA to 405 Nether Street Finchley Central N3 1QG on 2024-10-07 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Appointment of Danilo Campodifiori as a director on 2023-12-11 |
14/03/2414 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
14/03/2414 March 2024 | Notification of a person with significant control statement |
14/03/2414 March 2024 | Cessation of Ayrton Consultancy Ltd as a person with significant control on 2024-03-13 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Appointment of Mrs Janette Mccarthy as a director on 2023-12-11 |
20/12/2320 December 2023 | Termination of appointment of Michael Ralph Humphries as a secretary on 2023-12-11 |
20/12/2320 December 2023 | Termination of appointment of Peter Robert Deer as a director on 2023-12-11 |
20/12/2320 December 2023 | Termination of appointment of Danilo Campodifiori as a director on 2023-12-11 |
20/12/2320 December 2023 | Termination of appointment of Michael Ralph Humphries as a director on 2023-12-11 |
20/12/2320 December 2023 | Appointment of Mr Kieran Linehan as a director on 2023-12-11 |
20/12/2320 December 2023 | Appointment of Mrs Helen Linehan as a director on 2023-12-11 |
20/12/2320 December 2023 | Appointment of Mr Patrick O'neil as a director on 2023-12-11 |
20/12/2320 December 2023 | Appointment of Mr Matthew Browne as a director on 2023-12-11 |
19/12/2319 December 2023 | Notification of Ayrton Consultancy Ltd as a person with significant control on 2023-12-11 |
19/12/2319 December 2023 | Cessation of Peter Deer Associates Holdings Limited as a person with significant control on 2023-12-11 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, DIRECTOR STEFANO LAZZARINI |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEEVES |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6HA ENGLAND |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM SOUTH POINT HOUSE 321 CHASE ROAD SOUTHGATE LONDON N14 6JT |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/03/152 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | DIRECTOR APPOINTED STEFANO LAZZARINI |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JEEVES / 19/02/2014 |
21/02/1421 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/03/1317 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DEER / 01/01/2010 |
24/02/1024 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANILO CAMPODIFIORI / 01/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH HUMPHRIES / 01/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JEEVES / 01/01/2010 |
29/01/1029 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
23/04/0823 April 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP |
03/05/063 May 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
08/02/038 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
01/03/021 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
06/06/016 June 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
20/04/0020 April 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
14/05/9914 May 1999 | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
06/01/996 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
20/04/9820 April 1998 | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
13/07/9713 July 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
11/02/9711 February 1997 | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS |
17/10/9617 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
17/10/9617 October 1996 | ACC. REF. DATE EXTENDED FROM 29/02/96 TO 31/03/96 |
13/05/9613 May 1996 | REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG |
01/03/961 March 1996 | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
27/02/9627 February 1996 | COMPANY NAME CHANGED FRIENDOBTAIN LIMITED CERTIFICATE ISSUED ON 28/02/96 |
08/08/958 August 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/04/9520 April 1995 | REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
20/04/9520 April 1995 | £ NC 1000/25000 03/03/95 |
20/04/9520 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/04/9520 April 1995 | ALTER MEM AND ARTS 30/03/95 |
20/04/9520 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/9520 April 1995 | NC INC ALREADY ADJUSTED 03/03/95 |
15/02/9515 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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