PETER MILES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-04-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN PALMER / 07/11/2016

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN PALMER / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN MILES / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN PALMER / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN MILES / 11/10/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 7 PADDOCK GREEN EAST KESWICK LEEDS WEST YORKSHIRE LS17 9BS

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 SECRETARY APPOINTED MRS CAROLINE HELEN PALMER

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILES

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER MILES

View Document

21/11/1221 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MILES / 23/08/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KATHLEEN MILES / 23/08/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN PALMER / 23/08/2010

View Document

05/11/105 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/095 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0229 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 4 CHESSINGHAM COURT GEORGE CAYLEY DRIVE YORK YO3 4XE

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

07/05/987 May 1998 £ NC 100000/250000 31/03

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 7,PADDOCK GREEN EAST KESWICK LEEDS WEST YORKS,LS17 9BS

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 documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 1 MARLBOROUGH ROAD MANNINGHAM LANE BRADFORD BD6 7LD

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/10/8916 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information