PETERBOROUGH M.C. LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

05/05/235 May 2023 Appointment of Miss Emma Rose Welbourne as a secretary on 2023-05-05

View Document

04/05/234 May 2023 Termination of appointment of John Nicholas Cassels Hood as a secretary on 2023-05-04

View Document

30/01/2330 January 2023 Termination of appointment of Stuart James Foster as a director on 2022-12-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/01/2221 January 2022 Registered office address changed from C/O Carter Jonas 1 Station Square Cambridge CB1 2GA England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2022-01-21

View Document

30/11/2130 November 2021 Registered office address changed from Ground Floor, One Station Square Cambridge CB1 2GA England to C/O Carter Jonas 1 Station Square Cambridge CB1 2GA on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MICHAEL JOHN ROBERT ELLINGHAM

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MRS MAUREEN ANN GOODYEAR

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

15/01/1815 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF GLENN RICHARDS AS A PSC

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 6-8 HILLS ROAD CAMBRIDGE CB2 1NH

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN RICHARDS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY GUY PEWTER

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEMPSEY

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR DAVID BENNETT

View Document

29/11/1329 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR JOHN NICHOLAS CASSELS HOOD

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MR GUY RUPERT PEWTER

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 43 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1AR

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY RONALD BUNNETT

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR GLENN RICHARDS

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENNETT / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DEMPSEY / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WATT / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WATT / 01/12/2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/11/98; CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/11/95; CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/11/9425 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 01/11/93; CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/11/92; CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/11/906 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/04/897 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/03/8921 March 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