PETERHOF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

02/09/192 September 2019 SECRETARY APPOINTED MR GABRIELE NERONI

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR GABRIELE NERONI

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGSON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HODGSON

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVE CANEM UK LIMITED

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

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

View Accounts

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 COMPANY NAME CHANGED MAN AROUND LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGSON / 29/06/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROCCO SCIARAFFA

View Document

15/08/1015 August 2010 DIRECTOR APPOINTED PAUL HODGSON

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL HODGSON / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROCCO SCIARAFFA / 22/10/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROCCO SCIARAFFA / 15/10/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 32 PARK CHASE WEMBLEY MIDDLESEX HA9 8EH

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 89 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HF

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED THE TRAVELLER.COM LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

16/08/0716 August 2007 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