PETER GABRIEL LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

11/07/2511 July 2025 NewSatisfaction of charge 3 in full

View Document

26/02/2526 February 2025 Secretary's details changed for David Charles Hatchman on 2025-02-26

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Anne Felicia Goldsworthy as a director on 2024-01-18

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HATCHMAN / 04/07/2013

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN GUMM

View Document

13/10/0813 October 2008 SECRETARY APPOINTED DAVID CHARLES HATCHMAN

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/07/9623 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

07/08/957 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/957 August 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS; AMEND

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: CHAPEL HOUSE 24 NUTFORD PLKACE LONDON W1H 6AE

View Document

27/06/9327 June 1993 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9217 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

19/05/9219 May 1992 Resolutions

View Document

19/05/9219 May 1992 NC INC ALREADY ADJUSTED 30/08/91

View Document

19/05/9219 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/91

View Document

19/05/9219 May 1992 Resolutions

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/914 September 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/9023 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 301188

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8825 August 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 23 ALBERMARLE STREET LONDON W 1

View Document

06/02/876 February 1987 ANNUAL RETURN MADE UP TO 02/02/87

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/03/7319 March 1973 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