PETERGATE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 01/05/251 May 2025 | Appointment of Miss Rosalyn Ellen Kelly as a director on 2025-04-29 |
| 01/05/251 May 2025 | Termination of appointment of Richard James D'encourt Trevelyan as a director on 2025-04-15 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/11/238 November 2023 | Director's details changed for Mr Richard James D'encourt Trevelyan on 2023-08-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 14/09/2314 September 2023 | Secretary's details changed for Bristol Legal Services Limited on 2023-09-14 |
| 14/09/2314 September 2023 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT on 2023-09-14 |
| 25/07/2325 July 2023 | Appointment of Mr Richard James D'encourt Trevelyan as a director on 2023-07-22 |
| 24/07/2324 July 2023 | Termination of appointment of Michael Charles Edward Trevelyan as a director on 2023-07-22 |
| 24/07/2324 July 2023 | Termination of appointment of Peter John Trevelyan as a director on 2023-07-22 |
| 24/07/2324 July 2023 | Appointment of Mr Sean Anthony Kilmurray as a director on 2023-07-22 |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 26/03/2126 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 04/03/204 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/10/1522 October 2015 | 18/10/15 NO MEMBER LIST |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/01/157 January 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTOL LEGAL SERVICES LIMITED / 01/01/2015 |
| 30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
| 29/10/1429 October 2014 | 18/10/14 NO MEMBER LIST |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 23/10/1323 October 2013 | 18/10/13 NO MEMBER LIST |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | 18/10/12 NO MEMBER LIST |
| 02/04/122 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 18/10/1118 October 2011 | 18/10/11 NO MEMBER LIST |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/10/1026 October 2010 | 18/10/10 NO MEMBER LIST |
| 05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES EDWARD TREVELYAN / 01/10/2009 |
| 30/10/0930 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTOL LEGAL SERVICES LIMITED / 01/10/2009 |
| 30/10/0930 October 2009 | 18/10/09 NO MEMBER LIST |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TREVELYAN / 01/10/2009 |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 01/12/081 December 2008 | ANNUAL RETURN MADE UP TO 18/10/08 |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 25/10/0725 October 2007 | DIRECTOR RESIGNED |
| 19/10/0719 October 2007 | ANNUAL RETURN MADE UP TO 18/10/07 |
| 19/10/0719 October 2007 | DIRECTOR RESIGNED |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 09/01/079 January 2007 | S366A DISP HOLDING AGM 17/11/06 |
| 31/10/0631 October 2006 | ANNUAL RETURN MADE UP TO 18/10/06 |
| 02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: NETTLECOMBE HOUSE 12 CHURCH LANE BACKWELL BRISTOL NORTH SOMERSET BS48 3PQ |
| 18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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