PETER SIMON PARTNERS LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 APPLICATION FOR STRIKING-OFF

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 11A NORWICH STREET FAKENHAM NORFOLK NR21 9AF ENGLAND

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 77 CITY VIEW APARTMENTS DEVANE GROVE WOODBERRY LONDON N4 2GR ENGLAND

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 77 CITY VIEW APARTMENTS DEVAN GROVE LONDON N4 2GR ENGLAND

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON KAHN / 01/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KAHN / 01/02/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 172 THE DYES HINDOLVESTON DEREHAM NORFOLK NR20 5DQ

View Document

26/01/1626 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 11 NORWICH STREET FAKENHAM NR21 9AF

View Document

12/01/1312 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KAHN / 01/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MRS ALISON KAHN

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY BANHAM BUSINESS SERVICES LTD

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0310 December 2003 CONVE 01/12/03

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 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