PETER JAMES (MANAGEMENT) LTD
Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 11/07/2511 July 2025 | Confirmation statement made on 2024-12-26 with no updates | 
| 15/10/2415 October 2024 | Certificate of change of name | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 19/03/2419 March 2024 | Amended total exemption full accounts made up to 2022-07-31 | 
| 27/02/2427 February 2024 | Amended total exemption full accounts made up to 2022-07-31 | 
| 27/02/2427 February 2024 | Amended total exemption full accounts made up to 2023-07-31 | 
| 27/02/2427 February 2024 | Amended micro company accounts made up to 2023-07-31 | 
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-07-31 | 
| 29/01/2429 January 2024 | Confirmation statement made on 2023-12-26 with no updates | 
| 16/01/2416 January 2024 | Withdraw the company strike off application | 
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended | 
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended | 
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off | 
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off | 
| 09/12/239 December 2023 | Application to strike the company off the register | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 14/01/2314 January 2023 | Compulsory strike-off action has been discontinued | 
| 14/01/2314 January 2023 | Compulsory strike-off action has been discontinued | 
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-26 with no updates | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued | 
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued | 
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off | 
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off | 
| 30/09/2230 September 2022 | Micro company accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 21 FELLEY AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 9FS ENGLAND | 
| 10/03/2110 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/03/2021 | 
| 15/10/2015 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BROWN | 
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES | 
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES | 
| 31/05/1831 May 2018 | 31/07/17 UNAUDITED ABRIDGED | 
| 01/05/181 May 2018 | DIRECTOR APPOINTED MR PETER JAMES BROWN | 
| 16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER BROWN | 
| 19/03/1819 March 2018 | COMPANY RESTORED ON 19/03/2018 | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | 
| 05/12/175 December 2017 | STRUCK OFF AND DISSOLVED | 
| 19/09/1719 September 2017 | FIRST GAZETTE | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | 
| 03/07/153 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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